Company NameFITZ Health Club Ltd
Company StatusDissolved
Company Number05969917
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ivan Trevor Carlse
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressApartment 207
226 Arlington Road
London
NW1 7HY
Secretary NameDr Paula Hannah Lister
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 207
226 Arlington Road
London
NW1 7HY

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1000 at 1Ivan Carlse
80.00%
Ordinary
250 at 1Ms Tara Walsh
20.00%
Ordinary

Financials

Year2014
Net Worth-£798,384
Current Liabilities£130,930

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
28 July 2009Statement of affairs with form 4.19 (8 pages)
28 July 2009Statement of affairs with form 4.19 (8 pages)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-21
(1 page)
25 July 2009Registered office changed on 25/07/2009 from 14 havelock place harrow middlesex HA1 1LJ (1 page)
25 July 2009Registered office changed on 25/07/2009 from 14 havelock place harrow middlesex HA1 1LJ (1 page)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
11 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
11 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Ad 21/02/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Ad 21/02/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
3 July 2007Nc inc already adjusted 21/02/07 (1 page)
3 July 2007Nc inc already adjusted 21/02/07 (1 page)
2 May 2007Particulars of mortgage/charge (7 pages)
2 May 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
17 October 2006Incorporation (14 pages)
17 October 2006Incorporation (14 pages)