Company NameGood Vibes Fitness Limited
DirectorsNahid De Belgeonne and David Alan Pearlman
Company StatusLiquidation
Company Number05502584
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameWitton Properties (UK) Limited

Business Activity

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

Directors

Director NameMs Nahid De Belgeonne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226b King Street
Hammersmith
London
W6 0RA
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young Llp, Quadrant House 4 Thomas
London
E1W 1YW
Secretary NameMs Nahid De Belgeonne
NationalityBritish
StatusCurrent
Appointed09 August 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226b King Street
Hammersmith
London
W6 0RA
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitegoodvibesfitness.co.uk
Email address[email protected]
Telephone020 72406111
Telephone regionLondon

Location

Registered AddressC/O Uhy Hacker Young Llp, Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1David Allan Pearlman
50.00%
Ordinary
1 at £1Nahid De Belgeonne
50.00%
Ordinary

Financials

Year2014
Net Worth-£278,972
Cash£8,846
Current Liabilities£905,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
12 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
27 November 2021Compulsory strike-off action has been discontinued (1 page)
26 November 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
7 October 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 October 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (3 pages)
23 September 2020Registered office address changed from 14-16 Betterton Street London WC2H 9BU England to First Floor 32-38 Scrutton Street London EC2A 4RQ on 23 September 2020 (2 pages)
8 January 2020Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 14-16 Betterton Street London WC2H 9BU on 8 January 2020 (1 page)
8 August 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Register inspection address has been changed to 14-16 Betterton Street London WC2H 9BU (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Registered office address changed from Good Vibes 14-16 Betterton St London WC2H 9BU to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 21 July 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Registered office address changed from Good Vibes 14-16 Betterton St London WC2H 9BU to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 21 July 2015 (1 page)
21 July 2015Register inspection address has been changed to 14-16 Betterton Street London WC2H 9BU (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
19 August 2013Director's details changed for Nahid De Belgeonne on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Nahid De Belgeonne on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
15 August 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 August 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (14 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (14 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
13 August 2009Return made up to 07/07/09; full list of members (4 pages)
13 August 2009Return made up to 07/07/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
23 July 2008Return made up to 07/07/08; full list of members (4 pages)
23 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
27 July 2007Return made up to 07/07/07; full list of members (3 pages)
27 July 2007Return made up to 07/07/07; full list of members (3 pages)
2 October 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
2 October 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Company name changed witton properties (uk) LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed witton properties (uk) LIMITED\certificate issued on 15/08/06 (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2005Incorporation (13 pages)
7 July 2005Incorporation (13 pages)