Company NameCML Wellbeing Limited
Company StatusDissolved
Company Number06398820
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael James Edwards
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RolePersonal Fitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address50 Roberts Close
Cirencester
Gloucestershire
GL7 2RP
Wales
Director NameAndrew Stuart Horton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RolePersonal Fitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address179 Quemerford
Calne
Wiltshire
SN11 8JX
Director NameStuart Anthony Parnham
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address12 Melusine Road
Swindon
SN3 4EP
Secretary NameMichael James Edwards
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RolePersonal Fitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address50 Roberts Close
Cirencester
Gloucestershire
GL7 2RP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stuart Horton
33.33%
Ordinary
1 at £1Michael James Edwards
33.33%
Ordinary
1 at £1Stuart Anthony Parnham
33.33%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 January 2015Application to strike the company off the register (3 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(7 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(7 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (7 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
24 May 2011Accounts made up to 31 October 2010 (9 pages)
24 May 2011Accounts made up to 31 October 2010 (9 pages)
2 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Andrew Stuart Horton on 15 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Stuart Horton on 15 October 2009 (2 pages)
17 November 2009Director's details changed for Stuart Anthony Parnham on 15 October 2009 (2 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Michael James Edwards on 15 October 2009 (2 pages)
17 November 2009Director's details changed for Stuart Anthony Parnham on 15 October 2009 (2 pages)
17 November 2009Director's details changed for Michael James Edwards on 15 October 2009 (2 pages)
16 March 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 December 2008Ad 15/10/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 December 2008Ad 15/10/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 December 2008Return made up to 15/10/08; full list of members (4 pages)
11 December 2008Return made up to 15/10/08; full list of members (4 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 October 2007Incorporation (9 pages)
15 October 2007Incorporation (9 pages)