Company NameFit For Free Limited
Company StatusDissolved
Company Number06909114
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Theodor Georg Barthen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed23 August 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameMr Peter Paul Innemee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed23 August 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitefitforfree.co.uk
Email address[email protected]
Telephone0845 5485040
Telephone regionUnknown

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fit For Free Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,608,382
Cash£93,077
Current Liabilities£266,555

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 September 2013Delivered 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 2011Delivered 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
5 December 2018Director's details changed for Mr Peter Paul Innemee on 30 November 2018 (2 pages)
5 December 2018Director's details changed for Mr Theodor Georg Barthen on 30 September 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
11 September 2018Registered 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 2018Registered 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 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Satisfaction of charge 069091140002 in full (1 page)
20 June 2017Satisfaction of charge 069091140002 in full (1 page)
9 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Director's details changed for Mr Theodor Georg Barthen on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Theodor Georg Barthen on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter Innemee on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter Innemee on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter Innemee on 1 January 2014 (2 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Mr Theodor Georg Barthen on 1 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Registration of charge 069091140002 (44 pages)
16 September 2013Registration of charge 069091140002 (44 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Registered office address changed from Matchbox the Matchworks Speke Road Garston Liverpool L19 2RF England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Matchbox the Matchworks Speke Road Garston Liverpool L19 2RF England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Matchbox the Matchworks Speke Road Garston Liverpool L19 2RF England on 7 July 2011 (1 page)
6 July 2011Registered 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 2011Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF England on 6 July 2011 (1 page)
6 July 2011Registered 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 2011Registered office address changed from Matchbox Speke Road Garston Liverpool L19 2RF England on 6 July 2011 (1 page)
6 July 2011Registered 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 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Registered office address changed from 135 Notting Hill Gate London W11 3LB United Kingdom on 22 February 2011 (1 page)
22 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
22 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
22 February 2011Registered office address changed from 135 Notting Hill Gate London W11 3LB United Kingdom on 22 February 2011 (1 page)
10 February 2011Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 February 2011 (1 page)
20 September 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
20 September 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
20 September 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
20 September 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 August 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
24 August 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 August 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 August 2010Appointment of Mr Theodor Georg Barthen as a director (2 pages)
24 August 2010Appointment of Mr Peter Innemee as a director (2 pages)
24 August 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
24 August 2010Appointment of Mr Theodor Georg Barthen as a director (2 pages)
24 August 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 August 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 August 2010Appointment of Mr Peter Innemee as a director (2 pages)
24 August 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
24 August 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
11 August 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
11 August 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
11 August 2010Termination of appointment of Andrew Goodfellow as a director (1 page)
11 August 2010Termination of appointment of a director (1 page)
11 August 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
11 August 2010Termination of appointment of a director (1 page)
2 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2009Incorporation (14 pages)
18 May 2009Incorporation (14 pages)