Company NameFitness Union Osterode Ltd.
Company StatusDissolved
Company Number07122204
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameEasy Fitness Osterode/Harz Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gentian Gjini
Date of BirthApril 1994 (Born 30 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 17 September 2019)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address05, Dielenplan
Osterode
37520
Director NameMr Ole Scorl
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address5, Dielenplan
Osterode/Harz
37520
Director NameMr Shkelzen Gjini
Date of BirthJuly 1969 (Born 54 years ago)
NationalityKosovo Albanian
StatusResigned
Appointed11 June 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleIndependently
Country of ResidenceGermany
Correspondence Address05
Dielenplan
Osterode
37520
Director NameMs Aylin Cankaya
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2016)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address38, Narzissenweg
Goettingen
37081
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed12 January 2010(same day as company formation)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU
Secretary NameKruemmel Rechtsanwaltsgesellschaft Mbh (Corporation)
StatusResigned
Appointed01 January 2019(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2019)
Correspondence Address30 B Stolper Strasse
Hohen Neuendorf
16540

Location

Registered AddressTrojan House, Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at €1Ankileta Gjini
50.00%
Ordinary
50 at €1Torsten Fuhlrott
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,554
Cash£206
Current Liabilities£182,720

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Termination of appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 1 January 2019 (1 page)
18 March 2019Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2019 (1 page)
18 March 2019Appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 1 January 2019 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
20 February 2018Notification of Xhevet Mehmeti as a person with significant control on 5 April 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 January 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
18 January 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Company name changed easy fitness osterode/harz LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
22 March 2016Company name changed easy fitness osterode/harz LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
21 March 2016Termination of appointment of Aylin Cankaya as a director on 28 February 2016 (1 page)
21 March 2016Termination of appointment of Aylin Cankaya as a director on 28 February 2016 (1 page)
21 March 2016Appointment of Mr Gentian Gjini as a director on 1 March 2016 (2 pages)
21 March 2016Appointment of Mr Gentian Gjini as a director on 1 March 2016 (2 pages)
14 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • EUR 100
(4 pages)
14 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • EUR 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Appointment of Ms Aylin Cankaya as a director on 1 January 2015 (2 pages)
21 April 2015Termination of appointment of Shkelzen Gjini as a director on 31 December 2014 (1 page)
21 April 2015Termination of appointment of Ole Scorl as a director on 31 December 2014 (1 page)
21 April 2015Termination of appointment of Ole Scorl as a director on 31 December 2014 (1 page)
21 April 2015Appointment of Ms Aylin Cankaya as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Ms Aylin Cankaya as a director on 1 January 2015 (2 pages)
21 April 2015Termination of appointment of Shkelzen Gjini as a director on 31 December 2014 (1 page)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • EUR 100
(6 pages)
8 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • EUR 100
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
6 September 2011Appointment of Mr Shkelzen Gjini as a director (2 pages)
6 September 2011Appointment of Mr Shkelzen Gjini as a director (2 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2010Director's details changed for Mr Ole Scorl on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ole Scorl on 12 January 2010 (2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)