Company NameGlobal Management Fitness Limited
Company StatusDissolved
Company Number06501260
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePaul Albert Tomlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kensington Church Street
London
W8 4BY
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ
Secretary NameJane Kathleen Bowden
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Warfield Street Warfield
Bracknell
Berkshire
RG42 6AR

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Tomlin Paul
100.00%
Ordinary

Financials

Year2014
Net Worth-£347,003
Current Liabilities£112,099

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 July 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 August 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 April 2012Annual return made up to 12 February 2012 (14 pages)
23 April 2012Annual return made up to 12 February 2012 (14 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Termination of appointment of Ian Rogerson as a director (1 page)
11 May 2011Termination of appointment of Ian Rogerson as a director (1 page)
9 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 April 2010Registered office address changed from 18 18 Hanover Square Mayfair London W1S 1HX on 9 April 2010 (1 page)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Paul Albert Tomlin on 12 February 2010 (2 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from 18 18 Hanover Square Mayfair London W1S 1HX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 18 18 Hanover Square Mayfair London W1S 1HX on 9 April 2010 (1 page)
9 April 2010Director's details changed for Paul Albert Tomlin on 12 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 November 2009Termination of appointment of Jane Bowden as a secretary (2 pages)
11 November 2009Termination of appointment of Jane Bowden as a secretary (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 18 hanover square mayfair london london W1S 1HX england (1 page)
10 March 2009Registered office changed on 10/03/2009 from 18 hanover square mayfair london london W1S 1HX england (1 page)
10 March 2009Return made up to 12/02/09; full list of members (4 pages)
10 March 2009Return made up to 12/02/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
9 March 2009Registered office changed on 09/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
26 March 2008Director's change of particulars / paul tomlin / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / paul tomlin / 25/03/2008 (1 page)
12 February 2008Incorporation (15 pages)
12 February 2008Incorporation (15 pages)