Company NameMarathon 2012 Limited
Company StatusDissolved
Company Number06206899
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameBody & Mind Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul John Eales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreatham Church Road
Lingfield
Surrey
RH7 6AH
Secretary NameJenifer Eales
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Poplar Drive
Banstead
Surrey
SM7 1LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Williams & Co, 8/10 South
Street, Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Paul John Eales
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
27 April 2015Director's details changed for Mr Paul John Eales on 27 March 2015 (2 pages)
27 April 2015Director's details changed for Mr Paul John Eales on 27 March 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Company name changed body & mind leisure LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
6 December 2012Change of name notice (3 pages)
6 December 2012Change of name notice (3 pages)
6 December 2012Company name changed body & mind leisure LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(5 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 May 2008Return made up to 10/04/08; full list of members (3 pages)
19 May 2008Return made up to 10/04/08; full list of members (3 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
10 April 2007Incorporation (19 pages)
10 April 2007Incorporation (19 pages)