Company NameSpringboard Fitness Limited
Company StatusDissolved
Company Number06107074
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Laura Elizabeth Kelly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Secretary NameMs Nicola Powell
StatusClosed
Appointed25 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 February 2014)
RoleCompany Director
Correspondence Address25 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameLaura Elizabeth Kelly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10
Greenwich Road
Shinfield
Berkshire
RG2 9FJ
Secretary NameMr Geraint Alistair Pagden
NationalityBritish
StatusResigned
Appointed24 January 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2010)
RoleSales & Marketing
Correspondence AddressFlat 1, Stuart House
Windlesham Road
Bracknell
Berkshire
RG42 1UA
Director NameMr Geraint Pagden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Windlesham Road
Bracknell
Berkshire
RG42 1UA
Secretary NameAccountancy Services For Business (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressAsb House
Unit 1a, 14 Camphill Business Park
West Byfleet
Surrey
KT14 6EW

Location

Registered Address25 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(3 pages)
8 April 2013Registered office address changed from 88 Pigeon Lane Hampton Middlesex TW12 1AF United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 88 Pigeon Lane Hampton Middlesex TW12 1AF United Kingdom on 8 April 2013 (1 page)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(3 pages)
8 April 2013Registered office address changed from 88 Pigeon Lane Hampton Middlesex TW12 1AF United Kingdom on 8 April 2013 (1 page)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Appointment of Ms Nicola Powell as a secretary (1 page)
17 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
17 June 2011Appointment of Ms Nicola Powell as a secretary (1 page)
17 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
6 April 2011Appointment of Ms Laura Elizabeth Kelly as a director (2 pages)
6 April 2011Registered office address changed from Flat 1, Stuart House Windlesham Road Bracknell Berkshire RG42 1UA United Kingdom on 6 April 2011 (1 page)
6 April 2011Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from Flat 1, Stuart House Windlesham Road Bracknell Berkshire RG42 1UA United Kingdom on 6 April 2011 (1 page)
6 April 2011Termination of appointment of Geraint Pagden as a secretary (1 page)
6 April 2011Termination of appointment of Geraint Pagden as a secretary (1 page)
6 April 2011Termination of appointment of Geraint Pagden as a director (1 page)
6 April 2011Termination of appointment of Geraint Pagden as a director (1 page)
6 April 2011Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from Flat 1, Stuart House Windlesham Road Bracknell Berkshire RG42 1UA United Kingdom on 6 April 2011 (1 page)
6 April 2011Appointment of Ms Laura Elizabeth Kelly as a director (2 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (3 pages)
6 November 2009Director's details changed for Mr Geraint Pagden on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Geraint Pagden on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Geraint Pagden on 5 November 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Geraint Alistair Pagden on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mr Geraint Alistair Pagden on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mr Geraint Alistair Pagden on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 12 Swaledale Bracknell Berkshire RG12 7ES on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mr Geraint Alistair Pagden on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mr Geraint Alistair Pagden on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 12 Swaledale Bracknell Berkshire RG12 7ES on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mr Geraint Alistair Pagden on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 12 Swaledale Bracknell Berkshire RG12 7ES on 2 November 2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 10 greenwich road shinfield berkshire RG2 9FJ (1 page)
6 August 2009Registered office changed on 06/08/2009 from 10 greenwich road shinfield berkshire RG2 9FJ (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Accounts made up to 29 February 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
29 September 2008Director appointed mr geraint pagden (1 page)
29 September 2008Director appointed mr geraint pagden (1 page)
29 September 2008Appointment Terminated Director laura kelly (1 page)
29 September 2008Appointment terminated director laura kelly (1 page)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
17 March 2008Appointment terminated secretary accountancy services for business (1 page)
17 March 2008Appointment Terminated Secretary accountancy services for business (1 page)
14 March 2008Secretary appointed mr geraint alistair pagden (1 page)
14 March 2008Secretary appointed mr geraint alistair pagden (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
15 February 2007Incorporation (13 pages)
15 February 2007Incorporation (13 pages)