Company NameBe In Shape UK Ltd
Company StatusDissolved
Company Number07128536
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Simon Cornelis Visser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Secretary NameMr Nathan Balakrishnan
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP

Location

Registered AddressRowlandson House
289-293 Ballards Lane
North Finchley
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

80 at £1Be In Shape (Bis)
80.00%
Ordinary
10 at £1Andrew Salmon
10.00%
Ordinary
10 at £1Philip Gerald May
10.00%
Ordinary

Financials

Year2014
Net Worth-£274,059
Cash£161
Current Liabilities£274,220

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2014Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
3 January 2014Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP United Kingdom on 3 January 2014 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 March 2012Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England on 22 March 2012 (1 page)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)