Company NameTheslim4Good Ltd
Company StatusDissolved
Company Number07387596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameWeightgifters Ltd

Directors

Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Erskine Hill Hampstead Garden Suburb
London
NW11 6HB
Secretary NameSteven Rowe
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Beechwood Hall Regents Park Road
London
N3 3AT
Director NameMr Steven Howard Rowe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 07 February 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address8 Beechwood Hall Regents Park Road
Finchley
London
N3 3AA

Location

Registered AddressC/O Reed Smith Broadgate Tower
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
15 March 2011Company name changed weightgifters LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(2 pages)
15 March 2011Change of name notice (1 page)
15 March 2011Company name changed weightgifters LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(2 pages)
15 March 2011Change of name notice (1 page)
17 January 2011Memorandum and Articles of Association (21 pages)
17 January 2011Appointment of Steven Howard Rowe as a director (3 pages)
17 January 2011Appointment of Steven Howard Rowe as a director (3 pages)
17 January 2011Memorandum and Articles of Association (21 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)