Company NameMenu For Change Ltd
Company StatusDissolved
Company Number06497926
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanet Kay Stokes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleHealth & Leisure
Country of ResidenceUnited Kingdom
Correspondence Address19 Gleton Avenue
Hove
East Sussex
BN3 8LN
Secretary NameJohn Stokes
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Gleton Avenue
Hove
East Sussex
BN3 8LN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Janet Kay Stokes
100.00%
Ordinary

Financials

Year2014
Net Worth-£177,108
Cash£744
Current Liabilities£196,416

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Statement of affairs with form 4.19 (6 pages)
13 June 2013Registered office address changed from 76-82 Blatchington Road First Floor Hove BN3 3YH on 13 June 2013 (1 page)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(4 pages)
12 September 2012Company name changed menu for change (trading as gymophobics brighton + hove) LTD.\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Change of name notice (2 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Director's details changed for Janet Kay Stokes on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Janet Kay Stokes on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 April 2009Return made up to 08/02/09; full list of members (3 pages)
14 January 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Company name changed menu for change LTD\certificate issued on 06/05/08 (2 pages)
11 April 2008Company name changed gymophobics (brighton & hove) LTD\certificate issued on 16/04/08 (2 pages)
27 March 2008Director appointed janet kay stokes (1 page)
27 March 2008Secretary appointed john stokes (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Incorporation (13 pages)