Company NameThe Gym Clinic Limited
Company StatusDissolved
Company Number07011108
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date8 September 2012 (11 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NameMr Gavin Sunshine
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address73 The Grove
Isleworth
Middlesex
TW7 4JD
Director NameMr Gavin Spencer Sunshine
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 08 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 The Grove
Isleworth
Middlesex
TW7 4JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Jabeen Lalji
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Herm Close
Isleworth
Middlesex
TW7 4RH

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
8 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
25 May 2011Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF on 25 May 2011 (1 page)
25 May 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF on 25 May 2011 (1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-20
(1 page)
25 May 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2011Termination of appointment of Jabeen Lalji as a director (1 page)
26 April 2011Appointment of Mr Gavin Spencer Sunshine as a director (2 pages)
26 April 2011Appointment of Mr Gavin Spencer Sunshine as a director (2 pages)
26 April 2011Termination of appointment of Jabeen Lalji as a director (1 page)
21 September 2010Secretary's details changed for Gavin Sunshine on 1 June 2010 (2 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(4 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(4 pages)
21 September 2010Secretary's details changed for Gavin Sunshine on 1 June 2010 (2 pages)
21 September 2010Secretary's details changed for Gavin Sunshine on 1 June 2010 (2 pages)
6 May 2010Registered office address changed from 1 Kings Avenue London N21 3NA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 1 Kings Avenue London N21 3NA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 1 Kings Avenue London N21 3NA on 6 May 2010 (1 page)
9 October 2009Appointment of Jabeen Lalji as a director (1 page)
9 October 2009Ad 07/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 October 2009Appointment of Gavin Sunshine as a secretary (1 page)
9 October 2009Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2009Appointment of Jabeen Lalji as a director (1 page)
9 October 2009Appointment of Gavin Sunshine as a secretary (1 page)
8 September 2009Appointment terminated director yomtov jacobs (1 page)
8 September 2009Appointment Terminated Director yomtov jacobs (1 page)
7 September 2009Incorporation (9 pages)
7 September 2009Incorporation (9 pages)