Teddington
Middlesex
TW11 0SG
Secretary Name | Ray Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 38 Goat Wharf No 1 Goat Wharf Brentford Middlesex TW8 0AS |
Website | www.back-in-shape.co.uk |
---|---|
Telephone | 020 87419734 |
Telephone region | London |
Registered Address | Flat 50 94 Fulham Palace Road Hammersmith London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
1000 at £1 | David Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,443 |
Cash | £5,996 |
Current Liabilities | £44,173 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2016 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Flat 50 94 Fulham Palace Road Hammersmith London W6 9PL on 18 April 2016 (3 pages) |
18 April 2016 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Flat 50 94 Fulham Palace Road Hammersmith London W6 9PL on 18 April 2016 (3 pages) |
18 September 2015 | Voluntary strike-off action has been suspended (1 page) |
18 September 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Registered office address changed from 4 Hammersmith Broadway London W6 7AL England to 277-279 Chiswick High Road London W4 4PU on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 4 Hammersmith Broadway London W6 7AL England to 277-279 Chiswick High Road London W4 4PU on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 4 Hammersmith Broadway London W6 7AL England to 277-279 Chiswick High Road London W4 4PU on 4 February 2015 (1 page) |
18 December 2014 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 4 Hammersmith Broadway London W6 7AL on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 4 Hammersmith Broadway London W6 7AL on 18 December 2014 (1 page) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Registered office address changed from Informa Uk No 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Informa Uk No 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Director's details changed for David Carson Thompson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for David Carson Thompson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for David Carson Thompson on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 43D windsor road teddington middlesex TW11 0SG (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 43D windsor road teddington middlesex TW11 0SG (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 October 2008 | Appointment terminated secretary raymond kelly (1 page) |
15 October 2008 | Appointment terminated secretary raymond kelly (1 page) |
17 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
9 January 2006 | Return made up to 05/01/06; full list of members
|
9 January 2006 | Return made up to 05/01/06; full list of members
|
22 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 43D windsor road teddington middlesex TW11 0SG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 43D windsor road teddington middlesex TW11 0SG (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 6 ailsa avenue, st margarets twickenham middlesex TW1 1NG (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 6 ailsa avenue, st margarets twickenham middlesex TW1 1NG (1 page) |
18 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
5 January 2004 | Incorporation (19 pages) |
5 January 2004 | Incorporation (19 pages) |