Company NameSuperfit Fitness Club Limited
Company StatusDissolved
Company Number06334739
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMiss Alexandra Julia Roepke
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address406 Mentmore Terrace
London
E8 3PN
Director NameCedrie Laine
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Biggerstaff Road
London
E15 2JR
Director NameJohn Lopez
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RolePersonal Fitness Trainer
Correspondence Address8 Ravens Close
Enfield
Middx
EN1 3UR
Secretary NameJohn Lopez
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RolePersonal Fitness Trainer
Correspondence Address8 Ravens Close
Enfield
Middx
EN1 3UR
Director NameMathieu Julien Gratereau
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2009(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242a Cambridge Heath Road
London
E2 9DA
Director NameMr Sapan Sehgal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379-380 Mentmore Terrace
London Fields
Hackney
E8 3PN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitesuperfitpt.co.uk

Location

Registered Address406 Mentmore Terrace
London
E8 3PN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

100 at £1Superfit Fitness Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,429
Cash£600
Current Liabilities£1,621

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
7 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
12 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Alexandra Julia Roepke on 6 August 2011 (2 pages)
8 August 2011Director's details changed for Alexandra Julia Roepke on 6 August 2011 (2 pages)
8 August 2011Director's details changed for Alexandra Julia Roepke on 6 August 2011 (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
6 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 October 2010Registered office address changed from 379-380 Mentmore Terrace Hackney London E8 3PN on 24 October 2010 (1 page)
24 October 2010Registered office address changed from 379-380 Mentmore Terrace Hackney London E8 3PN on 24 October 2010 (1 page)
13 September 2010Termination of appointment of Sapan Sehgal as a director (1 page)
13 September 2010Termination of appointment of Sapan Sehgal as a director (1 page)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Alexandra Julia Roepke on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Alexandra Julia Roepke on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Alexandra Julia Roepke on 6 August 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 August 2010Registered office address changed from 242 Cambridge Heath Road London E2 9DA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 242 Cambridge Heath Road London E2 9DA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 242 Cambridge Heath Road London E2 9DA on 2 August 2010 (2 pages)
26 July 2010Appointment of Sapan Sehgal as a director (2 pages)
26 July 2010Termination of appointment of Mathieu Gratereau as a director (2 pages)
26 July 2010Appointment of Sapan Sehgal as a director (2 pages)
26 July 2010Termination of appointment of Mathieu Gratereau as a director (2 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Annual return made up to 6 August 2009 with a full list of shareholders (8 pages)
27 April 2010Annual return made up to 6 August 2009 with a full list of shareholders (8 pages)
27 April 2010Annual return made up to 6 August 2009 with a full list of shareholders (8 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2009Appointment of Mathieu Julien Gratereau as a director (3 pages)
4 December 2009Appointment of Mathieu Julien Gratereau as a director (3 pages)
1 October 2009Appointment terminated director cedrie laine (1 page)
1 October 2009Appointment terminated director cedrie laine (1 page)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 September 2008Director's change of particulars / alexandra roepke / 06/07/2008 (1 page)
18 September 2008Appointment terminated secretary john lopez (1 page)
18 September 2008Appointment terminated secretary john lopez (1 page)
18 September 2008Return made up to 06/08/08; full list of members (3 pages)
18 September 2008Return made up to 06/08/08; full list of members (3 pages)
18 September 2008Director's change of particulars / alexandra roepke / 06/07/2008 (1 page)
28 August 2008Director's change of particulars / alexandra roepke / 30/03/2008 (1 page)
28 August 2008Director's change of particulars / alexandra roepke / 30/03/2008 (1 page)
26 March 2008Director appointed cedrie laine (1 page)
26 March 2008Director appointed cedrie laine (1 page)
25 March 2008Withdrawal of application for striking off (1 page)
25 March 2008Withdrawal of application for striking off (1 page)
13 March 2008Application for striking-off (2 pages)
13 March 2008Application for striking-off (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
6 August 2007Incorporation (10 pages)
6 August 2007Incorporation (10 pages)