Company NameExtreme Fitness Limited
Company StatusDissolved
Company Number05455412
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameNavtej Singh Kaul
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address18 Florence Road
Southall
Middlesex
UB2 5HU
Director NameAzim Hussain Shah
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleProject Manager
Correspondence Address18 Florence Road
Southall
Middlesex
UB2 5HU
Secretary NameAzim Hussain Shah
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleProject Manager
Correspondence Address18 Florence Road
Southall
Middlesex
UB2 5HU

Location

Registered Address279-287 High Street
Hounslow
Middx
TW3 1EF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£122,555
Cash£34,784
Current Liabilities£46,112

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: 16 precinct road hayes middlesex UB3 3AG (1 page)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: 279-287 high street 1ST floor ambur house hounslow middlesex TW3 1EF (1 page)
21 November 2006Registered office changed on 21/11/06 from: 16 precinct road hayes middlesex UB3 3AG (1 page)
12 July 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
12 June 2006Return made up to 18/05/06; full list of members (7 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
18 May 2005Incorporation (17 pages)