Company NameTotal Vitality Fitness Limited
Company StatusDissolved
Company Number06930446
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 9 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Dean Shearing
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 August 2015)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address67 Mortimer Court Abbey Road
London
NW8 9AD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameC A Solutions Ltd (Corporation)
StatusResigned
Appointed21 July 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2014)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Robert Shearing
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
18 November 2014Registered office address changed from 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
27 June 2014Termination of appointment of C a Solutions Ltd as a secretary (1 page)
27 June 2014Termination of appointment of C a Solutions Ltd as a secretary (1 page)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
29 July 2010Appointment of C a Solutions Ltd as a secretary (3 pages)
29 July 2010Appointment of C a Solutions Ltd as a secretary (3 pages)
6 April 2010Appointment of Robert Dean Shearing as a director (3 pages)
6 April 2010Appointment of Robert Dean Shearing as a director (3 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2009Appointment terminated director aderyn hurworth (1 page)
16 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2009Appointment terminated director aderyn hurworth (1 page)
11 June 2009Incorporation (6 pages)
11 June 2009Incorporation (6 pages)