Company NameTRFC Round 12 Limited
Company StatusDissolved
Company Number06016232
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameThe Real Fight Club UK Ltd

Business Activity

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

Directors

Director NameMr Alan George Lacey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 01 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Kirankumar Maganlal Naik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Secretary NameMary Bernadette Sheehan
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Ellington House
Falmouth Road
London
SE1 6RP
Director NameMichael Richard Field
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(3 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2008)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMr Vimal Navin Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winscombe Way
Stanmore
Middx
HA7 3AX
Director NameMichael Laws
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2009)
RoleConsultant
Correspondence Address20 Coral Apartments 17 Western Gateway
London
E16 1AQ
Secretary NameMr Kirankumar Maganlal Naik
StatusResigned
Appointed01 May 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2011)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.01Monica Lacey
83.33%
Ordinary
3.3k at £0.01James Henderson
2.78%
Ordinary
3.3k at £0.01Jeffrey Lewis
2.78%
Ordinary
3.3k at £0.01Manesh Shirish Shah
2.78%
Ordinary
3.3k at £0.01Michael Richard Field
2.78%
Ordinary
3.3k at £0.01Mr Vimal Navin Shah
2.78%
Ordinary
1.7k at £0.01Ashesh Sharma
1.39%
Ordinary
1.7k at £0.01Sriram Vishwanathan Aylur
1.39%
Ordinary

Financials

Year2014
Net Worth£34,280
Cash£35,258
Current Liabilities£111,364

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,200
(4 pages)
27 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,200
(4 pages)
14 February 2013Company name changed the real fight club uk LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed the real fight club uk LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom on 12 February 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
29 December 2011Registered office address changed from 2-6 Curtain Road London EC2A 3NQ United Kingdom on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 2-6 Curtain Road London EC2A 3NQ United Kingdom on 29 December 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Kirankumar Naik as a secretary (1 page)
11 July 2011Termination of appointment of Kirankumar Naik as a secretary (1 page)
11 July 2011Registered office address changed from 1 Doughty Street London WC1N 2PH on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 1 Doughty Street London WC1N 2PH on 11 July 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Amended accounts made up to 31 December 2008 (6 pages)
20 May 2010Amended accounts made up to 31 December 2008 (6 pages)
12 May 2010Amended accounts made up to 31 December 2007 (5 pages)
12 May 2010Amended accounts made up to 31 December 2007 (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of Michael Laws as a director (1 page)
25 January 2010Secretary's details changed for Mr Kirankumar Maganlal Naik on 1 November 2009 (1 page)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of Michael Laws as a director (1 page)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Mr Kirankumar Maganlal Naik on 1 November 2009 (1 page)
25 January 2010Termination of appointment of Michael Laws as a director (1 page)
25 January 2010Secretary's details changed for Mr Kirankumar Maganlal Naik on 1 November 2009 (1 page)
25 January 2010Termination of appointment of Michael Laws as a director (1 page)
31 October 2009Appointment of Mr Alan George Lacey as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Appointment of Mr Alan George Lacey as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2009Secretary appointed mr kirankumar maganlal naik (1 page)
1 July 2009Secretary appointed mr kirankumar maganlal naik (1 page)
1 July 2009Appointment terminated secretary mary sheehan (1 page)
1 July 2009Appointment terminated secretary mary sheehan (1 page)
29 May 2009Appointment terminated director kirankumar naik (1 page)
29 May 2009Appointment terminated director kirankumar naik (1 page)
10 February 2009Appointment terminated director vimal shah (1 page)
10 February 2009Appointment terminated director vimal shah (1 page)
12 December 2008Return made up to 01/12/08; full list of members (6 pages)
12 December 2008Return made up to 01/12/08; full list of members (6 pages)
31 July 2008Ad 13/02/07-02/03/07\gbp si [email protected]=66.66\gbp ic 1133.34/1200\ (2 pages)
31 July 2008Ad 22/12/06\gbp si [email protected]=100\gbp ic 1000/1100\ (2 pages)
31 July 2008Ad 22/12/06\gbp si [email protected]=100\gbp ic 1000/1100\ (2 pages)
31 July 2008Ad 30/01/07\gbp si [email protected]=33.33\gbp ic 1200/1233.33\ (2 pages)
31 July 2008Ad 23/01/07\gbp si [email protected]=33.34\gbp ic 1100/1133.34\ (2 pages)
31 July 2008Return made up to 01/12/07; full list of members (6 pages)
31 July 2008Ad 13/02/07-02/03/07\gbp si [email protected]=66.66\gbp ic 1133.34/1200\ (2 pages)
31 July 2008Ad 30/01/07\gbp si [email protected]=33.33\gbp ic 1200/1233.33\ (2 pages)
31 July 2008Ad 23/01/07\gbp si [email protected]=33.34\gbp ic 1100/1133.34\ (2 pages)
31 July 2008Return made up to 01/12/07; full list of members (6 pages)
7 July 2008Director appointed michael laws (2 pages)
7 July 2008Director appointed michael laws (2 pages)
12 March 2008Appointment terminated director michael field (1 page)
12 March 2008Appointment terminated director michael field (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
30 April 2007Ad 01/12/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
30 April 2007Ad 01/12/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
1 December 2006Incorporation (16 pages)
1 December 2006Incorporation (16 pages)