Company NameFitness Training Academy Limited
Company StatusDissolved
Company Number04782886
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameKingsley Donaldson Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(2 years, 11 months after company formation)
Appointment Duration2 years (closed 07 May 2008)
RoleHealth + Fitness
Correspondence Address36 Silkfield Road
Colindale
NW9 6QU
Secretary NameRichard Morgan
NationalityBritish
StatusClosed
Appointed27 July 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address36 Silkfield Road
Colindale
London
NW9 6QU
Director NameRichard Morgan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleStudent
Correspondence Address36 Silkfield Road
Colindale
London
NW9 6QU
Secretary NameAlex Morgan
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Silkfield Road
Colindale
London
NW9 6QU
Secretary NameBeatrice Green
NationalityCaribbean
StatusResigned
Appointed20 November 2003(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 2004)
RoleHealth & Fitness
Correspondence Address36 Silkfield Road
Colindale
London
NW9 6QU
Director NameJoanne Ellis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2005)
RoleHealth And Fitness
Correspondence Address70 Churchill Place
Harrow
Middlesex
HA1 1XZ
Secretary NameSarah Frewin
NationalityBritish
StatusResigned
Appointed05 February 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2005)
RoleHealth And Fitness
Correspondence Address29 The Chilterns
Kensworth
Dunstable
Bedfordshire
LU6 3RJ
Director NameKingsley Donaldson Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 29 June 2005)
RoleFitness
Correspondence Address36 Silkfield Road
Colindale
NW9 6QU
Director NameKingsley Donaldson Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 29 June 2005)
RoleFitness
Correspondence Address36 Silkfield Road
Colindale
NW9 6QU
Director NameMargaret Elizabeth Edrupt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2006)
RoleHealth And Fitness
Correspondence Address28 Woodgate Avenue
Chessington
Surrey
KT9 2RA
Secretary NameKingsley Donaldson Morgan
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years after company formation)
Appointment Duration1 year (resigned 27 July 2006)
RoleHealth And Fitness
Correspondence Address36 Silkfield Road
Colindale
NW9 6QU
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressC/O Simons Kaplin & Co
19 Carlisle Road
Colindale
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,373
Cash£5,261
Current Liabilities£3,200

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 August 2006Registered office changed on 09/08/06 from: 36 silkfield road colindale london NW9 6QU (1 page)
9 August 2006Return made up to 01/06/05; no change of members (6 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 November 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
16 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (1 page)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
26 July 2003New secretary appointed (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
1 June 2003Incorporation (20 pages)