London
WC2H 9JQ
Director Name | Fitnessfood International Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 800 Delaware Avenue Wilmington New Castle 19899 |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Reginald Albert Derks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 October 2013) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Vat Plus Gmbh Roschistrasse 1a 3007 Bern W1U 6PZ |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 August 2009) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Director Name | M Double You Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2012) |
Correspondence Address | 19 Maadstrasse Ruthi 9464 |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
1000 at £1 | Fitnessfood International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,653 |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (1 month ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 2 weeks from now) |
23 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
26 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from New Bond House New Bond Street 124 London W1S 1DX to 71-75 Shelton Street London WC2H 9JQ on 21 December 2017 (1 page) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 May 2016 (7 pages) |
12 September 2016 | Micro company accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 February 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
3 November 2013 | Termination of appointment of Reginald Derks as a director (1 page) |
3 November 2013 | Termination of appointment of Reginald Derks as a director (1 page) |
23 October 2013 | Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 23 October 2013 (1 page) |
18 July 2013 | Appointment of Mr Reginald Albert Derks as a director (2 pages) |
18 July 2013 | Appointment of Mr Reginald Albert Derks as a director (2 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 May 2012 | Termination of appointment of M Double You Gmbh as a director (1 page) |
4 May 2012 | Appointment of Fitnessfood International Plc as a director (2 pages) |
4 May 2012 | Termination of appointment of M Double You Gmbh as a director (1 page) |
4 May 2012 | Appointment of Fitnessfood International Plc as a director (2 pages) |
9 April 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
9 April 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
15 March 2012 | Appointment of Mr. Guido Marc Schumacher as a director (2 pages) |
15 March 2012 | Appointment of Mr. Guido Marc Schumacher as a director (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 May 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 May 2011 (7 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 20 January 2012 (1 page) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 13 May 2011 (1 page) |
13 April 2011 | Total exemption full accounts made up to 30 May 2010 (19 pages) |
13 April 2011 | Total exemption full accounts made up to 30 May 2010 (19 pages) |
28 March 2011 | Appointment of M Double You Gmbh as a director (2 pages) |
28 March 2011 | Appointment of M Double You Gmbh as a director (2 pages) |
23 March 2011 | Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW United Kingdom on 23 March 2011 (1 page) |
22 July 2010 | Total exemption full accounts made up to 30 May 2009 (17 pages) |
22 July 2010 | Total exemption full accounts made up to 30 May 2009 (17 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR united kingdom (1 page) |
16 September 2009 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
16 September 2009 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR united kingdom (1 page) |
14 August 2009 | Director appointed michael thonas gordon (1 page) |
14 August 2009 | Director appointed michael thonas gordon (1 page) |
13 August 2009 | Appointment terminated director fletcher kennedy directors LTD (1 page) |
13 August 2009 | Appointment terminated director fletcher kennedy directors LTD (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 September 2008 | Director appointed fletcher kennedy directors LTD (1 page) |
8 September 2008 | Director appointed fletcher kennedy directors LTD (1 page) |
8 September 2008 | Appointment terminated director companies 4 u directors LIMITED (1 page) |
8 September 2008 | Appointment terminated director companies 4 u directors LIMITED (1 page) |
16 May 2008 | Incorporation (18 pages) |
16 May 2008 | Incorporation (18 pages) |