Company NameCore Fitness Club
Company StatusDissolved
Company Number05514914
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Oris Alexander Ryan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 31 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Desmond Ryner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 31 December 2013)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameKelly Gasper
NationalityBritish
StatusClosed
Appointed24 August 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 31 December 2013)
RoleCompany Director
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameMr Desmond Ryner
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 24 August 2006)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address38 Aske House
Fanshaw Street
Hackney
London
N1 6JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (5 pages)
5 September 2013Application to strike the company off the register (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 21 July 2012 no member list (3 pages)
25 July 2012Annual return made up to 21 July 2012 no member list (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 21 July 2011 no member list (2 pages)
6 September 2011Annual return made up to 21 July 2011 no member list (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 August 2010Director's details changed for Desmond Ryner on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Kelly Gasper on 1 October 2009 (1 page)
13 August 2010Director's details changed for Oris Alexander Ryan on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Oris Alexander Ryan on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Desmond Ryner on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Kelly Gasper on 1 October 2009 (1 page)
13 August 2010Annual return made up to 21 July 2010 no member list (2 pages)
13 August 2010Director's details changed for Oris Alexander Ryan on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Desmond Ryner on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 21 July 2010 no member list (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 July 2009Annual return made up to 21/07/09 (2 pages)
28 July 2009Annual return made up to 21/07/09 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 August 2008Annual return made up to 21/07/08 (4 pages)
13 August 2008Annual return made up to 21/07/08 (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2007Annual return made up to 21/07/07 (4 pages)
16 October 2007Annual return made up to 21/07/07 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 November 2006Accounts made up to 31 March 2006 (5 pages)
18 September 2006Annual return made up to 21/07/06
  • 363(287) ‐ Registered office changed on 18/09/06
(4 pages)
18 September 2006Annual return made up to 21/07/06 (4 pages)
7 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 38 aske house fanshaw street london (1 page)
22 August 2005Registered office changed on 22/08/05 from: 38 aske house fanshaw street london (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
21 July 2005Incorporation (16 pages)