Company NameDarren Knighton Personal Training Limited
Company StatusDissolved
Company Number06073959
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Paul Knighton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 14 September 2010)
RoleConsultant
Correspondence Address38 Josephine Avenue
Brixton
London
SW2 2LA
Secretary NameNik Metcalf
NationalityBritish
StatusClosed
Appointed27 February 2008(1 year after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address58 Fawnbrake Avenue
Herne Hill
London
SE24 0BY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address38 First Floor Flat Joesephine Avenue
Brixton
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
17 September 2009Director's change of particulars / darren knighton / 14/09/2009 (1 page)
17 September 2009Director's Change of Particulars / darren knighton / 14/09/2009 / HouseName/Number was: 130, now: 38; Street was: flat d norwood rd, now: josephine avenue; Area was: tulse hill, now: brixton; Post Code was: SE24 9AY, now: SW2 2LA (1 page)
16 September 2009Registered office changed on 16/09/2009 from flad d 130 norwood road tulse hill london SE24 9AY (1 page)
16 September 2009Registered office changed on 16/09/2009 from flad d 130 norwood road tulse hill london SE24 9AY (1 page)
20 March 2009Director's Change of Particulars / darren knighton / 19/03/2009 / Title was: , now: mr; Middle Name/s was: , now: paul; HouseName/Number was: , now: 130; Street was: 127 casino avenue, now: flat d norwood rd; Area was: herne hill, now: tulse hill; Post Code was: SE24 9PP, now: SE24 9AY (2 pages)
20 March 2009Director's change of particulars / darren knighton / 19/03/2009 (2 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 February 2009Registered office changed on 02/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Secretary appointed nik metcalf (1 page)
5 March 2008Secretary appointed nik metcalf (1 page)
25 February 2008Return made up to 30/01/08; full list of members (3 pages)
25 February 2008Return made up to 30/01/08; full list of members (3 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Registered office changed on 23/02/07 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
30 January 2007Incorporation (7 pages)