Apsley
Hemel Hempstead
Hertfordshire
HP3 0AA
Director Name | Lynn Jeanette Cranwell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Barn Shendish Manor Hemel Hempstead Hertfordshire HP3 0AA |
Secretary Name | Lynn Jeanette Cranwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Barn Shendish Manor Hemel Hempstead Hertfordshire HP3 0AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | krunchgym.co.uk |
---|---|
Telephone | 01457 998585 |
Telephone region | Glossop |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Lynn Jeanette Cranwell 50.00% Ordinary |
---|---|
500 at £1 | Neale Cranwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£421,677 |
Cash | £37,338 |
Current Liabilities | £586,964 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 July 2009 | Delivered 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 |
---|
10 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 29 June 2019 (14 pages) |
12 September 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (13 pages) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Statement of affairs (7 pages) |
12 July 2017 | Statement of affairs (7 pages) |
18 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 May 2017 | Voluntary strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Termination of appointment of Lynn Jeanette Cranwell as a secretary on 1 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Lynn Jeanette Cranwell as a director on 1 January 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Termination of appointment of Lynn Jeanette Cranwell as a director on 1 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Lynn Jeanette Cranwell as a secretary on 1 January 2017 (1 page) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 January 2014 | Amended accounts made up to 31 October 2012 (6 pages) |
7 January 2014 | Amended accounts made up to 31 October 2012 (6 pages) |
8 November 2013 | Director's details changed for Neale Cranwell on 1 February 2013 (2 pages) |
8 November 2013 | Director's details changed for Neale Cranwell on 1 February 2013 (2 pages) |
8 November 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Neale Cranwell on 1 February 2013 (2 pages) |
8 November 2013 | Registered 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 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
24 September 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from 16 the Grangeway Grange Park London N21 2HG on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 16 the Grangeway Grange Park London N21 2HG on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Amended accounts made up to 31 October 2010 (6 pages) |
8 January 2012 | Amended accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 May 2010 | Registered office address changed from Old School the Common, Redbourn St Albans Hertfordshire AL3 7NG on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Old School the Common, Redbourn St Albans Hertfordshire AL3 7NG on 11 May 2010 (2 pages) |
21 January 2010 | Director's details changed for Lynn Jeanette Cranwell on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Neale Cranwell on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lynn Jeanette Cranwell on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Neale Cranwell on 21 January 2010 (2 pages) |
2 December 2009 | Full accounts made up to 31 October 2008 (6 pages) |
2 December 2009 | Full accounts made up to 31 October 2008 (6 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 November 2008 | Capitals not rolled up (2 pages) |
10 November 2008 | Capitals not rolled up (2 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (19 pages) |
11 October 2007 | Incorporation (19 pages) |