Company NameRed Level Fitness Ltd
Company StatusDissolved
Company Number07399410
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Mark Andrew
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(1 week after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ingleglen
Hornchurch
Essex
RM11 3BB
Director NameMr Benjamin Samuel Cooper
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(1 week after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ivy Chimneys
Epping
Essex
CM16 4EP
Director NameMr Steven Peter Duggan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashley Avenue
Clayhall
Ilford
Essex
IG6 1JF

Contact

Websiteredlevelfitness.co.uk
Email address[email protected]
Telephone020 84981057
Telephone regionLondon

Location

Registered Address21 The Avenue
Potters Bar
Herts
EN6 1EG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2012
Net Worth-£120
Cash£2,893
Current Liabilities£3,374

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (2 pages)
17 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
23 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 October 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
3 February 2016Director's details changed for Benjamin Samuel Cooper on 19 June 2015 (2 pages)
3 February 2016Director's details changed for Benjamin Samuel Cooper on 19 June 2015 (2 pages)
3 February 2016Director's details changed for James Mark Andrew on 19 June 2015 (2 pages)
3 February 2016Director's details changed for James Mark Andrew on 19 June 2015 (2 pages)
29 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP .999999
(5 pages)
29 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP .999999
(5 pages)
19 January 2016Termination of appointment of Steven Peter Duggan as a director on 19 June 2015 (2 pages)
19 January 2016Termination of appointment of Steven Peter Duggan as a director on 19 June 2015 (2 pages)
13 January 2016Registered office address changed from 21 the Avenue Potters Bar Hertfordshire EN6 1EG to 21 the Avenue Potters Bar Herts EN6 1EG on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from 21 the Avenue Potters Bar Hertfordshire EN6 1EG to 21 the Avenue Potters Bar Herts EN6 1EG on 13 January 2016 (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Micro company accounts made up to 31 October 2015 (6 pages)
4 January 2016Micro company accounts made up to 31 October 2015 (6 pages)
31 December 2015Registered office address changed from 1 Hillcrest Road South Woodford London E18 2JL to 21 the Avenue Potters Bar Hertfordshire EN6 1EG on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from 1 Hillcrest Road South Woodford London E18 2JL to 21 the Avenue Potters Bar Hertfordshire EN6 1EG on 31 December 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP .999999
(5 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP .999999
(5 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP .999999
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP .999999
(5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP .999999
(5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP .999999
(5 pages)
16 September 2013Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2013 (2 pages)
17 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 318 East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 318 East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England on 11 September 2012 (1 page)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 April 2012Appointment of Benjamin Samuel Cooper as a director (2 pages)
16 April 2012Appointment of James Mark Andrew as a director (2 pages)
16 April 2012Statement of capital following an allotment of shares on 14 October 2010
  • GBP 998
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 14 October 2010
  • GBP 998
(3 pages)
16 April 2012Appointment of Benjamin Samuel Cooper as a director (2 pages)
16 April 2012Appointment of James Mark Andrew as a director (2 pages)
13 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)