Company NameFit4Life Media Limited
Company StatusDissolved
Company Number05981291
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameDiana Bradley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleTeaching Principal
Correspondence Address34 Oakford Road
Kentish Town
London
NW5 1AH
Director NameMr Peter Lloyd Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakford Road
Kentish Town
London
NW5 1AH
Secretary NameDiana Bradley
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Oakford Road
Kentish Town
London
NW5 1AH

Location

Registered Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£416
Cash£40
Current Liabilities£1,184

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (2 pages)
19 May 2010Application to strike the company off the register (2 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
(6 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
(6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 12-15 hanger green london W5 3AY (1 page)
4 December 2008Director's change of particulars / lloyd bradley / 01/09/2008 (1 page)
4 December 2008Director's Change of Particulars / lloyd bradley / 01/09/2008 / Title was: , now: mr; Forename was: lloyd, now: peter; Middle Name/s was: , now: lloyd; HouseName/Number was: , now: 34; Street was: 34 oakford road, now: oakford road (1 page)
4 December 2008Registered office changed on 04/12/2008 from 12-15 hanger green london W5 3AY (1 page)
4 December 2008Return made up to 30/10/08; full list of members (4 pages)
4 December 2008Return made up to 30/10/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2006Incorporation (19 pages)
30 October 2006Incorporation (19 pages)