London
Greater London
SE22 9EE
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Website | www.xtremefitmess.com |
---|
Registered Address | The Gallery 14 Upland Road London Greater London SE22 9EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Philippa Sophie Cartwright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £5,755 |
Current Liabilities | £11,445 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Director's details changed for Ms. Philippa Sophie Cartwright on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Ms. Philippa Sophie Cartwright as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Ms. Philippa Sophie Cartwright on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Ms. Philippa Sophie Cartwright as a person with significant control on 17 January 2018 (2 pages) |
11 January 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Application to strike the company off the register (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 July 2015 | Director's details changed for Ms Philippa Sophie Cartwright on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Philippa Sophie Cartwright on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Philippa Sophie Cartwright on 7 July 2015 (2 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 May 2013 | Director's details changed for Ms Philippa Sophie Cartwright on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ms Philippa Sophie Cartwright on 16 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from 158 Southfield Road Londin W4 1AN United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Ms Philippa Sophie Cartwright on 17 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Ms Philippa Sophie Cartwright on 17 January 2013 (2 pages) |
19 March 2013 | Registered office address changed from 158 Southfield Road Londin W4 1AN United Kingdom on 19 March 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Registered office address changed from 23 Gables Close Camberwell London SE5 7QF United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 23 Gables Close Camberwell London SE5 7QF United Kingdom on 14 December 2012 (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Register inspection address has been changed from Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page) |
17 February 2012 | Register inspection address has been changed from Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Termination of appointment of Charles Fowler as a secretary (1 page) |
22 March 2010 | Termination of appointment of Charles Fowler as a secretary (1 page) |
22 March 2010 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 22 March 2010 (1 page) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Miss Philippa Sophie Cartwright on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Miss Philippa Sophie Cartwright on 27 November 2009 (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
16 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
30 January 2009 | Incorporation (9 pages) |
30 January 2009 | Incorporation (9 pages) |