Company NameLDG Fitness Centre Limited
Company StatusDissolved
Company Number06241101
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)
Previous NameRomeo Papa Limited

Business Activity

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

Directors

Director NameMr Khalid Ismail
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(2 years, 5 months after company formation)
Appointment Duration9 years (closed 17 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameTarsaim Chand
NationalityBritish
StatusClosed
Appointed03 November 2009(2 years, 5 months after company formation)
Appointment Duration9 years (closed 17 November 2018)
RoleCompany Director
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMr Rizwan Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGabrielle House 332-336 Perth Road
Ilford
Essex
IG2 6FF
Secretary NameMr Mehboob Dawood Patel
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Kings Road
London
E11 1AT
Director NameMr Tarsaim Chand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGabrielle House 332-336 Perth Road
Ilford
Essex
IG2 6FF
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteldgfitnesscentre.com
Telephone020 85982300
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Khalid Ismail
50.00%
Ordinary
25 at £1Rizwan Patel
25.00%
Ordinary
25 at £1Tarsaim Chand
25.00%
Ordinary

Financials

Year2014
Net Worth-£147,916
Cash£3,515
Current Liabilities£50,571

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 July 2017Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 July 2017 (2 pages)
29 June 2017Appointment of a voluntary liquidator (1 page)
29 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
(1 page)
29 June 2017Statement of affairs (8 pages)
15 November 2016Termination of appointment of Rizwan Patel as a director on 1 August 2016 (1 page)
15 November 2016Termination of appointment of Tarsaim Chand as a director on 1 August 2016 (1 page)
5 August 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
18 July 2016Director's details changed for Mr Rizwan Patel on 1 September 2015 (2 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
7 April 2015Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 December 2009Appointment of Tarsaim Chand as a director (3 pages)
1 December 2009Appointment of Tarsaim Chand as a secretary (3 pages)
1 December 2009Termination of appointment of Mehboob Patel as a secretary (2 pages)
1 December 2009Appointment of Khalid Ismail as a director (3 pages)
14 November 2009Change of name notice (2 pages)
14 November 2009Company name changed romeo papa LIMITED\certificate issued on 14/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
10 November 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 551 green lane ilford essex IG3 9RJ (1 page)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
3 October 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
12 September 2008Return made up to 09/05/08; full list of members (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
9 May 2007Incorporation (10 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)