Company NameLondon Health Club Ltd
Company StatusDissolved
Company Number06419114
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameLondon Jewel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameViktor Rashilov
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBulgarian
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Bryant Street
London
E15 4RU
Secretary NameMiss Violeta Archipova
NationalityLithuanian
StatusClosed
Appointed16 December 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 11 May 2010)
RoleSecretary
Correspondence Address208 High Road
London
N15 4NP
Secretary NameHanna Powell
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Cormorant House
2 Alma Road Enfield
London
EN3 4QG
Director NameRobert Bialek
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed26 November 2007(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 June 2008)
RoleSecretary
Correspondence Address17 Chiswick Lane
London
W4 2LR

Location

Registered AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Turnover£2,317
Gross Profit£2,317
Net Worth£142
Current Liabilities£11

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (3 pages)
19 January 2010Application to strike the company off the register (3 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
16 December 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Secretary appointed miss violeta archipova (1 page)
16 December 2008Secretary appointed miss violeta archipova (1 page)
7 November 2008Return made up to 06/11/08; full list of members (3 pages)
7 November 2008Return made up to 06/11/08; full list of members (3 pages)
31 October 2008Memorandum and Articles of Association (11 pages)
31 October 2008Memorandum and Articles of Association (11 pages)
14 October 2008Registered office changed on 14/10/2008 from unit 4 97-103 fonthill road london N4 3JH (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 4 97-103 fonthill road london N4 3JH (1 page)
3 July 2008Company name changed london jewel LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed london jewel LIMITED\certificate issued on 04/07/08 (2 pages)
19 June 2008Appointment Terminated Director robert bialek (1 page)
19 June 2008Appointment terminated director robert bialek (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
6 November 2007Incorporation (15 pages)
6 November 2007Incorporation (15 pages)