London
SW10 9AZ
Director Name | Mr Dhaneswar Prang |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 November 2014) |
Role | Personal Training |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wharfedale Street London Westminster SW10 9AL |
Director Name | Mr Christnoel Noel Buhay |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Filipino |
Status | Closed |
Appointed | 19 September 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 November 2014) |
Role | Personal Training |
Country of Residence | United Kingdom |
Correspondence Address | 193 Campbell Road Bow London E3 4DP |
Director Name | Mr Timothy Wayne Cagle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gunter Grove London SW10 0UJ |
Director Name | Mr Anthony Harry Howitt |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Tarnwod Park Mottingham London SE9 5NX |
Registered Address | 2a Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Christnoel Buhay 25.00% Ordinary |
---|---|
10k at £1 | Neville Kenwright 25.00% Ordinary |
10k at £1 | Prang Dhaneswar 25.00% Ordinary |
10k at £1 | T. Cagle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,905 |
Cash | £12,715 |
Current Liabilities | £183,691 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Appointment of Mr Timothy Cagle as a director (2 pages) |
27 December 2012 | Registered office address changed from 232 Old Brompton Road Kensington London SW5 0DE on 27 December 2012 (1 page) |
27 December 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Registered office address changed from 232 Old Brompton Road Kensington London SW5 0DE on 27 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Timothy Cagle as a director (2 pages) |
27 December 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Neville Kenwright on 8 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Christoher Buhay on 8 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Christoher Buhay on 8 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Neville Kenwright on 8 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Christoher Buhay on 8 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Neville Kenwright on 8 April 2010 (2 pages) |
16 December 2009 | Appointment of Mr Dhaneswar Prang as a director (2 pages) |
16 December 2009 | Termination of appointment of Anthony Howitt as a director (1 page) |
16 December 2009 | Appointment of Mr Dhaneswar Prang as a director (2 pages) |
16 December 2009 | Termination of appointment of Anthony Howitt as a director (1 page) |
16 December 2009 | Appointment of Christoher Buhay as a director (2 pages) |
16 December 2009 | Appointment of Christoher Buhay as a director (2 pages) |
20 September 2009 | Director appointed neville kenwright (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 232 old brompton road london SW5 0DE (1 page) |
20 September 2009 | Director appointed neville kenwright (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 232 old brompton road london SW5 0DE (1 page) |
8 April 2009 | Incorporation (19 pages) |
8 April 2009 | Incorporation (19 pages) |