Company NameBloomsbury Fitness Consultants Limited
Company StatusDissolved
Company Number07168237
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Barbara Anna Sotowicz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(1 day after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2018)
RoleGym Consultant
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Norman Charles Peter Hollands
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years (closed 20 November 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameBirendra Manandhar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years (closed 20 November 2018)
RoleFitness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Shapour Refahi-Aliabadi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG

Contact

Websitebloomsburyfitnessconsultants.com
Telephone07 711906145
Telephone regionMobile

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Bloomsbury Minerals Economics LTD
5.00%
Ordinary
5 at £1Norman Charles Peter Hollands
5.00%
Ordinary
45 at £1Barbara Anna Sotowicz
45.00%
Ordinary
45 at £1Birendra Manandhar
45.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (3 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 November 2010Appointment of Mr Norman Charles Peter Hollands as a director (2 pages)
16 November 2010Appointment of Mr Norman Charles Peter Hollands as a director (2 pages)
10 November 2010Appointment of Birendra Manandhar as a director (2 pages)
10 November 2010Appointment of Birendra Manandhar as a director (2 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
10 August 2010Appointment of Barbara Anna Sotowicz as a director (3 pages)
10 August 2010Appointment of Barbara Anna Sotowicz as a director (3 pages)
25 February 2010Termination of appointment of Shapour Refahi-Aliabadi as a director (1 page)
25 February 2010Termination of appointment of Shapour Refahi-Aliabadi as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)