Company NameKrunch Gym Limited
Company StatusDissolved
Company Number06396908
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neale Cranwell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn Shendish Manor
Apsley
Hemel Hempstead
Hertfordshire
HP3 0AA
Director NameLynn Jeanette Cranwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn
Shendish Manor
Hemel Hempstead
Hertfordshire
HP3 0AA
Secretary NameLynn Jeanette Cranwell
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn
Shendish Manor
Hemel Hempstead
Hertfordshire
HP3 0AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekrunchgym.co.uk
Telephone01457 998585
Telephone regionGlossop

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Lynn Jeanette Cranwell
50.00%
Ordinary
500 at £1Neale Cranwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£421,677
Cash£37,338
Current Liabilities£586,964

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 July 2009Delivered on: 15 August 2009
Persons entitled: Wilden Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
10 July 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
7 September 2019Liquidators' statement of receipts and payments to 29 June 2019 (14 pages)
12 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (13 pages)
14 July 2017Registered office address changed from Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 July 2017 (2 pages)
12 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Statement of affairs (7 pages)
12 July 2017Statement of affairs (7 pages)
18 May 2017Voluntary strike-off action has been suspended (1 page)
18 May 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
10 February 2017Termination of appointment of Lynn Jeanette Cranwell as a secretary on 1 January 2017 (1 page)
10 February 2017Termination of appointment of Lynn Jeanette Cranwell as a director on 1 January 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Termination of appointment of Lynn Jeanette Cranwell as a director on 1 January 2017 (1 page)
10 February 2017Termination of appointment of Lynn Jeanette Cranwell as a secretary on 1 January 2017 (1 page)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1GN to Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH on 28 July 2015 (1 page)
28 July 2015Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1GN to Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH on 28 July 2015 (1 page)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 January 2014Amended accounts made up to 31 October 2012 (6 pages)
7 January 2014Amended accounts made up to 31 October 2012 (6 pages)
8 November 2013Director's details changed for Neale Cranwell on 1 February 2013 (2 pages)
8 November 2013Director's details changed for Neale Cranwell on 1 February 2013 (2 pages)
8 November 2013Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Park South London England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Park South London England on 8 November 2013 (1 page)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Director's details changed for Neale Cranwell on 1 February 2013 (2 pages)
8 November 2013Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Park South London England on 8 November 2013 (1 page)
24 September 2013Amended accounts made up to 31 October 2011 (6 pages)
24 September 2013Amended accounts made up to 31 October 2011 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from 16 the Grangeway Grange Park London N21 2HG on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 16 the Grangeway Grange Park London N21 2HG on 19 December 2012 (1 page)
19 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
8 January 2012Amended accounts made up to 31 October 2010 (6 pages)
8 January 2012Amended accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 May 2010Registered office address changed from Old School the Common, Redbourn St Albans Hertfordshire AL3 7NG on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Old School the Common, Redbourn St Albans Hertfordshire AL3 7NG on 11 May 2010 (2 pages)
21 January 2010Director's details changed for Lynn Jeanette Cranwell on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Neale Cranwell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lynn Jeanette Cranwell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Neale Cranwell on 21 January 2010 (2 pages)
2 December 2009Full accounts made up to 31 October 2008 (6 pages)
2 December 2009Full accounts made up to 31 October 2008 (6 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 November 2008Capitals not rolled up (2 pages)
10 November 2008Capitals not rolled up (2 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed;new director appointed (2 pages)
25 October 2007Director resigned (1 page)
11 October 2007Incorporation (19 pages)
11 October 2007Incorporation (19 pages)