Stockwell
London
SW8 1JG
Secretary Name | Christine Francis Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Laundry Cottage Marsh Green Road Marsh Green Kent TN8 5QB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 141-145 Kentish Town Road London NW1 8PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 27 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 May |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (2 pages) |
1 February 2013 | Application to strike the company off the register (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 27 May 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 27 May 2012 (5 pages) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 27 May 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 27 May 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Collette Mcgovern on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Collette Mcgovern on 26 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Termination of appointment of Christine Stuart as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Christine Stuart as a secretary (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Return made up to 26/08/08; no change of members (6 pages) |
24 November 2008 | Return made up to 26/08/08; no change of members (6 pages) |
8 July 2008 | Return made up to 26/08/07; no change of members (6 pages) |
8 July 2008 | Return made up to 26/08/07; no change of members (6 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
21 March 2006 | Accounts made up to 31 March 2005 (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 March 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
6 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 280 grays inn road london WC1X 8EB (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 280 grays inn road london WC1X 8EB (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
2 September 2004 | Company name changed omega healthclub LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed omega healthclub LIMITED\certificate issued on 02/09/04 (2 pages) |
26 August 2004 | Incorporation (17 pages) |