Company NamePsw2008/1 Limited
Company StatusDissolved
Company Number06677902
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 7 months ago)
Previous NameLondon Health & Fitness Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ian Gordon Skuse
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Secretary NamePSB Nominees Limited (Corporation)
StatusClosed
Appointed26 September 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2013)
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Director NameMhairi Elizabeth Fitzpatrick
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address164 Valetta Road
London
W3 7TP
Director NameMr Andrew Richard Kay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Church Hill Corner
Stansted
Essex
CM24 8UA
Secretary NameMr Andrew Richard Kay
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Hill Corner
Stansted
Essex
CM24 8UA

Location

Registered Address29 Great Peter Street
London
SW1P 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

118 at £1Lawstore LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2012Application to strike the company off the register (3 pages)
24 December 2012Application to strike the company off the register (3 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 118
(4 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 118
(4 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Psb Nominees Limited on 15 April 2010 (2 pages)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Psb Nominees Limited on 15 April 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 August 2009Return made up to 20/08/09; full list of members (3 pages)
28 August 2009Return made up to 20/08/09; full list of members (3 pages)
9 October 2008Appointment Terminated Director mhairi fitzpatrick (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 3 11-29 fashion street london E1 6PX (1 page)
9 October 2008Appointment terminated director mhairi fitzpatrick (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 3 11-29 fashion street london E1 6PX (1 page)
9 October 2008Director appointed ian gordon skuse (4 pages)
9 October 2008Director appointed ian gordon skuse (4 pages)
9 October 2008Secretary appointed psb nominees LIMITED (2 pages)
9 October 2008Appointment Terminate, Director And Secretary Andrew Richard Kay Logged Form (1 page)
9 October 2008Appointment terminate, director and secretary andrew richard kay logged form (1 page)
9 October 2008Secretary appointed psb nominees LIMITED (2 pages)
2 October 2008Company name changed london health & fitness LIMITED\certificate issued on 02/10/08 (3 pages)
2 October 2008Company name changed london health & fitness LIMITED\certificate issued on 02/10/08 (3 pages)
20 August 2008Incorporation (30 pages)
20 August 2008Incorporation (30 pages)