Company Name1-2-1 Pilates Limited
Company StatusDissolved
Company Number05859388
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMiss Annabel Hermiene Tusch
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleSecretery
Country of ResidenceEngland
Correspondence AddressRoom 324 Linen Hall
162-168 Regent Street
London
W1B 5TD
Secretary NameMr Klaus Tusch
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 324 Linen Hall
162-168 Regent Street
London
W1B 5TD

Location

Registered AddressRoom 324 Linen Hall
162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Annabel Hermiene Tusch
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,873
Cash£88
Current Liabilities£15,584

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 November 2020Compulsory strike-off action has been discontinued (1 page)
27 November 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 December 2018Notification of Annabel Hermiene Jackson as a person with significant control on 6 April 2016 (2 pages)
1 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 November 2013Termination of appointment of Klaus Tusch as a secretary (1 page)
3 November 2013Termination of appointment of Klaus Tusch as a secretary (1 page)
17 July 2013Director's details changed for Miss Annabel Hermiene Tusch on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Miss Annabel Hermiene Tusch on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Secretary's details changed for Mr Klaus Tusch on 17 July 2013 (1 page)
17 July 2013Secretary's details changed for Mr Klaus Tusch on 17 July 2013 (1 page)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Registered office address changed from Linen Hall, 162-168 Regent Street, 322 - 324 Offices London Greater London W1B 5TD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from , Linen Hall, 162-168 Regent, Street, 322 - 324 Offices, London, Greater London, W1B 5TD on 5 July 2011 (1 page)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Linen Hall, 162-168 Regent Street, 322 - 324 Offices London Greater London W1B 5TD on 5 July 2011 (1 page)
15 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Miss Annabel Hermiene Tusch on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Miss Annabel Hermiene Tusch on 27 June 2010 (2 pages)
4 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2006Incorporation (13 pages)
27 June 2006Incorporation (13 pages)