Company NameTraining Club Limited
Company StatusDissolved
Company Number05148771
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameKeaton Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAnders Walseth
Date of BirthApril 1978 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed01 July 2004(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressRugdeveien 37b
Auli
1929
Norway
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameSj Corporate Services (Europe) Limited (Corporation)
StatusResigned
Appointed18 June 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2007)
Correspondence AddressToken House, Suite 307
11/12 Tokenhouse Yard
London
EC2R 7AS
Secretary NameWestmoore Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2009)
Correspondence Address3b Third Floor 13 Charterhouse Square
London
EC1M 6AX

Location

Registered Address3b Third Floor
13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
31 July 2009Accounts made up to 30 June 2008 (1 page)
16 February 2009Appointment Terminated Secretary westmoore corporate services LIMITED (1 page)
16 February 2009Appointment terminated secretary westmoore corporate services LIMITED (1 page)
17 November 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 November 2008Accounts made up to 30 June 2007 (2 pages)
25 September 2008Return made up to 08/06/08; full list of members (3 pages)
25 September 2008Secretary appointed westmoore corporate services LIMITED (1 page)
25 September 2008Appointment terminated secretary sj corporate services (europe) LIMITED (1 page)
25 September 2008Return made up to 08/06/08; full list of members (3 pages)
25 September 2008Secretary appointed westmoore corporate services LIMITED (1 page)
25 September 2008Appointment Terminated Secretary sj corporate services (europe) LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page)
17 September 2008Registered office changed on 17/09/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page)
26 November 2007Return made up to 08/06/07; full list of members (2 pages)
26 November 2007Return made up to 08/06/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 August 2007Accounts made up to 30 June 2006 (2 pages)
6 December 2006Return made up to 08/06/06; full list of members (2 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Return made up to 08/06/06; full list of members (2 pages)
31 May 2006Accounts made up to 30 June 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 August 2005Return made up to 08/06/05; full list of members (3 pages)
19 August 2005Return made up to 08/06/05; full list of members (3 pages)
14 July 2005Registered office changed on 14/07/05 from: 3 bolt court 4TH floor london EC4A 3DQ (1 page)
14 July 2005Registered office changed on 14/07/05 from: 3 bolt court 4TH floor london EC4A 3DQ (1 page)
18 January 2005Registered office changed on 18/01/05 from: suite 598 2 old brompton road london SW7 3DQ (1 page)
18 January 2005Registered office changed on 18/01/05 from: suite 598 2 old brompton road london SW7 3DQ (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
7 September 2004Registered office changed on 07/09/04 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
12 July 2004Company name changed keaton LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed keaton LIMITED\certificate issued on 12/07/04 (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
8 June 2004Incorporation (14 pages)
8 June 2004Incorporation (14 pages)