Company NameCalso Health And Fitness Club Limited
Company StatusDissolved
Company Number06374587
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameCalso Health And Fitness Limited

Business Activity

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

Directors

Director NameMr Gary Nicholas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RolePhysical Training Instructor
Country of ResidenceUnited Kingdom
Correspondence Address21 Treebourne Road
Biggin Hill
Westerham
Kent
TN16 3QW
Director NameMrs Rebecca Nicholas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RolePhysical Training Instructor
Country of ResidenceEngland
Correspondence Address21 Treebourne Road
Biggin Hill
Westerham
Kent
TN16 3QW
Secretary NameMrs Rebecca Nicholas
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RolePhysical Training Instructor
Country of ResidenceEngland
Correspondence Address21 Treebourne Road
Biggin Hill
Westerham
Kent
TN16 3QW

Contact

Websitecalso.com

Location

Registered Address28-30 Letchworth Drive
Bromley
Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

100 at £1Gary Nicholas
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£3,806
Current Liabilities£18,538

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
19 October 2011Termination of appointment of Rebecca Nicholas as a secretary (1 page)
19 October 2011Termination of appointment of Rebecca Nicholas as a director (1 page)
19 October 2011Termination of appointment of Rebecca Nicholas as a secretary (1 page)
19 October 2011Termination of appointment of Rebecca Nicholas as a director (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Director's details changed for Mrs Rebecca Nicholas on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Rebecca Nicholas on 1 October 2009 (1 page)
22 September 2010Director's details changed for Gary Nicholas on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Rebecca Nicholas on 1 October 2009 (1 page)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Gary Nicholas on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mrs Rebecca Nicholas on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Rebecca Nicholas on 1 October 2009 (1 page)
22 September 2010Director's details changed for Mrs Rebecca Nicholas on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Gary Nicholas on 1 October 2009 (2 pages)
30 July 2010Company name changed calso health and fitness LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed calso health and fitness LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Incorporation (14 pages)
18 September 2007Incorporation (14 pages)