Company NameTop Fitness Limited
Company StatusDissolved
Company Number05882601
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kulbinder Singh Sunda
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address22 Stonewell Crescent
Whitestone
Nuneaton
Warwickshire
CV11 4TA
Secretary NameMrs Balvinder Sunda
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Stonewell Crescent
Whitestone
Nuneaton
Warwickshire
CV11 4TA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 August 2011Bona Vacantia disclaimer (1 page)
10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
10 May 2007Ad 04/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2007Registered office changed on 10/05/07 from: unit 1 hammond fields industrial estate nuneaton warwickshire CV11 6RY (1 page)
22 January 2007Registered office changed on 22/01/07 from: 22 stonewell crescent whitestone nuneaton CV11 4TA (1 page)
10 January 2007Particulars of mortgage/charge (3 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
20 July 2006Incorporation (6 pages)