Company NameDomain Name Company.co.uk Ltd
Company StatusDissolved
Company Number05325280
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameGymuser Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Simon Broome
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(1 year, 3 months after company formation)
Appointment Duration6 years (closed 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDouglas House
Douglas Road
Melrose
Roxburghshire
TD6 9QT
Scotland
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusClosed
Appointed28 December 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address5 Heath Hurst Road
London
NW3 2RU
Director NameMr Ian Charles Bascombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Tithe Barn Church Farm
Lamyatt
Shepton Mallet
Somerset
BA4 6NP
Secretary NameSharon Dudbridge
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Knighton Road
Filton
Bristol
BS10 5SG
Director NameMr Ian John Groves
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
165 Ecton Lane
Sywell
Northamptonshire
NN6 0BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSully Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 28 December 2006)
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH

Location

Registered Address44 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Termination of appointment of Ian Groves as a director (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Termination of appointment of Ian John Groves as a director on 20 December 2011 (1 page)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
9 February 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts made up to 31 December 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from hopkins consulting 1 procter street holborn london WC1V 6PG (1 page)
24 August 2009Registered office changed on 24/08/2009 from hopkins consulting 1 procter street holborn london WC1V 6PG (1 page)
13 March 2009Capitals not rolled up (1 page)
13 March 2009Capitals not rolled up (1 page)
20 February 2009Return made up to 06/01/09; full list of members (4 pages)
20 February 2009Return made up to 06/01/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts made up to 31 December 2007 (4 pages)
30 April 2008Company name changed gymuser LIMITED\certificate issued on 06/05/08 (2 pages)
30 April 2008Company name changed gymuser LIMITED\certificate issued on 06/05/08 (2 pages)
13 February 2008Return made up to 06/01/08; no change of members (7 pages)
13 February 2008Return made up to 06/01/08; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Registered office changed on 15/05/07 from: 1 procter street london WC1V 6PG (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1 procter street london WC1V 6PG (1 page)
13 April 2007Return made up to 06/01/07; full list of members (7 pages)
13 April 2007Return made up to 06/01/07; full list of members (7 pages)
19 January 2007Registered office changed on 19/01/07 from: 8 unity street college green bristol BS1 5HH (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 8 unity street college green bristol BS1 5HH (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006Secretary resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
10 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
6 January 2006Return made up to 06/01/06; full list of members (3 pages)
6 January 2006Return made up to 06/01/06; full list of members (3 pages)
27 October 2005Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)
6 January 2005Secretary resigned (1 page)