Company NameGymuser.co.uk Limited
Company StatusDissolved
Company Number05398572
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameShadowheart 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
Appointed08 January 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (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
Appointed14 April 2008(3 years after company formation)
Appointment Duration4 years (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
Appointed18 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Tithe Barn Church Farm
Lamyatt
Shepton Mallet
Somerset
BA4 6NP
Secretary NameSharon Dudbridge
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Knighton Road
Filton
Bristol
BS10 5SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 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)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 July 2009Registered office changed on 31/07/2009 from c/o hopkins consulting proctor house 1 proctor street holborn london WC1V 6PG (1 page)
31 July 2009Registered office changed on 31/07/2009 from 44 clerkenwell close london EC1R 0AZ united kingdom (1 page)
31 July 2009Registered office changed on 31/07/2009 from c/o hopkins consulting proctor house 1 proctor street holborn london WC1V 6PG (1 page)
31 July 2009Registered office changed on 31/07/2009 from 44 clerkenwell close london EC1R 0AZ united kingdom (1 page)
1 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Accounts made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
17 October 2008Secretary appointed simon hopkins (1 page)
17 October 2008Secretary appointed simon hopkins (1 page)
1 August 2008Return made up to 18/03/08; full list of members (3 pages)
1 August 2008Return made up to 18/03/08; full list of members (3 pages)
12 June 2008Appointment Terminate, Secretary Sharon Dudbridge Logged Form (1 page)
12 June 2008Appointment terminate, secretary sharon dudbridge logged form (1 page)
14 May 2008Appointment Terminated Secretary sharon dudbridge (1 page)
14 May 2008Appointment terminated secretary sharon dudbridge (1 page)
14 April 2008Accounts made up to 31 March 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 July 2007Registered office changed on 19/07/07 from: 8 unity street college green bristol BS1 5HH (1 page)
19 July 2007Accounts made up to 31 March 2007 (2 pages)
19 July 2007Return made up to 18/03/07; change of members (6 pages)
19 July 2007Return made up to 18/03/07; change of members (6 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 8 unity street college green bristol BS1 5HH (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Accounts made up to 31 March 2006 (1 page)
15 May 2006Return made up to 18/03/06; full list of members (2 pages)
15 May 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2005Company name changed shadowheart LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed shadowheart LIMITED\certificate issued on 12/04/05 (2 pages)
18 March 2005Incorporation (17 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (17 pages)
18 March 2005Secretary resigned (1 page)