Company NameLegends Boxing & Fitness Limited
Company StatusDissolved
Company Number07223440
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NameLegend Boxing & Fitness Limited

Business Activity

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

Directors

Director NameMr Mark William Connolly
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Harvey Stewart Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Mark Connolly & Harvey Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,904
Current Liabilities£22,750

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 February 2013Previous accounting period shortened from 30 April 2013 to 31 August 2012 (1 page)
8 February 2013Previous accounting period shortened from 30 April 2013 to 31 August 2012 (1 page)
15 October 2012Director's details changed for Harvey Stewart on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Harvey Stewart on 15 October 2012 (2 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
14 May 2010Appointment of Harvey Stewart as a director (2 pages)
14 May 2010Appointment of Mark William Connolly as a director (3 pages)
14 May 2010Appointment of Mark William Connolly as a director (3 pages)
14 May 2010Appointment of Harvey Stewart as a director (2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed legend boxing & fitness LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed legend boxing & fitness LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)