Hornchurch
Essex
RM11 3BB
Director Name | Mr Benjamin Samuel Cooper |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ivy Chimneys Epping Essex CM16 4EP |
Director Name | Mr Steven Peter Duggan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ashley Avenue Clayhall Ilford Essex IG6 1JF |
Website | redlevelfitness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84981057 |
Telephone region | London |
Registered Address | 21 The Avenue Potters Bar Herts EN6 1EG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2012 |
---|---|
Net Worth | -£120 |
Cash | £2,893 |
Current Liabilities | £3,374 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 December 2020 | Application to strike the company off the register (2 pages) |
17 January 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
3 February 2016 | Director's details changed for Benjamin Samuel Cooper on 19 June 2015 (2 pages) |
3 February 2016 | Director's details changed for Benjamin Samuel Cooper on 19 June 2015 (2 pages) |
3 February 2016 | Director's details changed for James Mark Andrew on 19 June 2015 (2 pages) |
3 February 2016 | Director's details changed for James Mark Andrew on 19 June 2015 (2 pages) |
29 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
19 January 2016 | Termination of appointment of Steven Peter Duggan as a director on 19 June 2015 (2 pages) |
19 January 2016 | Termination of appointment of Steven Peter Duggan as a director on 19 June 2015 (2 pages) |
13 January 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
4 January 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
31 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 September 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from 318 East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 318 East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England on 11 September 2012 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 April 2012 | Appointment of Benjamin Samuel Cooper as a director (2 pages) |
16 April 2012 | Appointment of James Mark Andrew as a director (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 14 October 2010
|
16 April 2012 | Statement of capital following an allotment of shares on 14 October 2010
|
16 April 2012 | Appointment of Benjamin Samuel Cooper as a director (2 pages) |
16 April 2012 | Appointment of James Mark Andrew as a director (2 pages) |
13 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|