London
W11 3LB
Director Name | Mr Peter Paul Innemee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 23 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Director Name | Mr Andrew Donald Goodfellow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | fitforfree.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5485040 |
Telephone region | Unknown |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fit For Free Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,608,382 |
Cash | £93,077 |
Current Liabilities | £266,555 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 September 2013 | Delivered on: 16 September 2013 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 July 2011 | Delivered on: 29 July 2011 Persons entitled: Urban Splash Works Limited Classification: Rent deposit deed Secured details: £71,617.50 due or to become due from the company to the chargee. Particulars: Charges its interest in the deposit account as defined in the rent deposit deed see image for full details. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
5 December 2018 | Director's details changed for Mr Peter Paul Innemee on 30 November 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Theodor Georg Barthen on 30 September 2018 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 September 2018 | Registered office address changed from 135 C/O Katz & Co Notting Hill Gate London W11 3LB England to 135 Notting Hill Gate London W11 3LB on 11 September 2018 (1 page) |
9 August 2018 | Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF to 135 C/O Katz & Co Notting Hill Gate London W11 3LB on 9 August 2018 (1 page) |
8 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Satisfaction of charge 069091140002 in full (1 page) |
20 June 2017 | Satisfaction of charge 069091140002 in full (1 page) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Director's details changed for Mr Theodor Georg Barthen on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Theodor Georg Barthen on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter Innemee on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter Innemee on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter Innemee on 1 January 2014 (2 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Theodor Georg Barthen on 1 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Registration of charge 069091140002 (44 pages) |
16 September 2013 | Registration of charge 069091140002 (44 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Registered office address changed from Matchbox the Matchworks Speke Road Garston Liverpool L19 2RF England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Matchbox the Matchworks Speke Road Garston Liverpool L19 2RF England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Matchbox the Matchworks Speke Road Garston Liverpool L19 2RF England on 7 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 6 July 2011 (1 page) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 February 2011 | Registered office address changed from 135 Notting Hill Gate London W11 3LB United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
22 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
22 February 2011 | Registered office address changed from 135 Notting Hill Gate London W11 3LB United Kingdom on 22 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 February 2011 (1 page) |
20 September 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
20 September 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
20 September 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
20 September 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 August 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
24 August 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 August 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 August 2010 | Appointment of Mr Theodor Georg Barthen as a director (2 pages) |
24 August 2010 | Appointment of Mr Peter Innemee as a director (2 pages) |
24 August 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
24 August 2010 | Appointment of Mr Theodor Georg Barthen as a director (2 pages) |
24 August 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 August 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 August 2010 | Appointment of Mr Peter Innemee as a director (2 pages) |
24 August 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
24 August 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
11 August 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
11 August 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
11 August 2010 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
11 August 2010 | Termination of appointment of a director (1 page) |
11 August 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
11 August 2010 | Termination of appointment of a director (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Incorporation (14 pages) |
18 May 2009 | Incorporation (14 pages) |