Company NameGym 118 Limited
DirectorMichael Myers
Company StatusLiquidation
Company Number04851318
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Myers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sherwood Road
Smethwick
West Midlands
B67 5DE
Secretary NameHenry Roger Allsopp
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Moat Croft
Birmingham
B37 5HB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2004
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Next Accounts Due31 May 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due13 August 2016 (overdue)

Filing History

12 April 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 December 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 June 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 December 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 June 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 December 2006 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
21 August 2006Registered office changed on 21/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
17 August 2006Appointment of a voluntary liquidator (1 page)
17 August 2006Appointment of a voluntary liquidator (1 page)
17 August 2006Statement of affairs (6 pages)
17 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2006Statement of affairs (6 pages)
17 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2005Registered office changed on 02/12/05 from: 118 aldridge road birmingham B42 2TP (1 page)
2 December 2005Registered office changed on 02/12/05 from: 118 aldridge road birmingham B42 2TP (1 page)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
30 July 2005Return made up to 30/07/05; full list of members (6 pages)
30 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 July 2005Return made up to 30/07/05; full list of members (6 pages)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 118 aldridge road perrybarr birmingham B42 2TP (1 page)
19 November 2003Registered office changed on 19/11/03 from: 118 aldridge road perrybarr birmingham B42 2TP (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003Director resigned (1 page)
30 July 2003Incorporation (6 pages)
30 July 2003Incorporation (6 pages)