Douglas Road
Melrose
Roxburghshire
TD6 9QT
Scotland
Secretary Name | Mr Simon James Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 5 Heath Hurst Road London NW3 2RU |
Director Name | Mr Ian Charles Bascombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Tithe Barn Church Farm Lamyatt Shepton Mallet Somerset BA4 6NP |
Secretary Name | Sharon Dudbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Knighton Road Filton Bristol BS10 5SG |
Director Name | Mr Ian John Groves |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm 165 Ecton Lane Sywell Northamptonshire NN6 0BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sully Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 December 2006) |
Correspondence Address | 8 Unity Street College Green Bristol Avon BS1 5HH |
Registered Address | 44 Clerkenwell Close London EC1R 0AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Termination of appointment of Ian Groves as a director (1 page) |
4 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Termination of appointment of Ian John Groves as a director on 20 December 2011 (1 page) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 February 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
9 February 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from hopkins consulting 1 procter street holborn london WC1V 6PG (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from hopkins consulting 1 procter street holborn london WC1V 6PG (1 page) |
13 March 2009 | Capitals not rolled up (1 page) |
13 March 2009 | Capitals not rolled up (1 page) |
20 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Company name changed gymuser LIMITED\certificate issued on 06/05/08 (2 pages) |
30 April 2008 | Company name changed gymuser LIMITED\certificate issued on 06/05/08 (2 pages) |
13 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 procter street london WC1V 6PG (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 procter street london WC1V 6PG (1 page) |
13 April 2007 | Return made up to 06/01/07; full list of members (7 pages) |
13 April 2007 | Return made up to 06/01/07; full list of members (7 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 8 unity street college green bristol BS1 5HH (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 8 unity street college green bristol BS1 5HH (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | Secretary resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
10 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
6 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
6 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
27 October 2005 | Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Secretary resigned (1 page) |