Company NameSW1 Fitness Limited
Company StatusDissolved
Company Number07448721
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)
Previous NamePimlico Fitness Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Babajide Samuel Afolayan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RolePersonal Trainer
Country of ResidenceGBR
Correspondence AddressFlat 10 Lulworth House Dorset Road
London
SW8 1DR
Director NameMr Christopher David Sweeney
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(1 year after company formation)
Appointment Duration9 years, 5 months (closed 18 May 2021)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address25 Abbots House
Aylesford Street Pimlico
London
SW1V 3RN

Contact

Websitewww.pimlicofitness.com

Location

Registered Address10 Lulworth House
Dorset Road ,Stockwell
London
SW8 1DR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,029
Cash£1,717
Current Liabilities£2,400

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
19 February 2021Application to strike the company off the register (1 page)
3 December 2020Micro company accounts made up to 30 November 2019 (8 pages)
14 May 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 30 November 2018 (6 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 November 2017 (7 pages)
18 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 30 November 2016 (7 pages)
4 October 2017Micro company accounts made up to 30 November 2016 (7 pages)
22 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
2 July 2016Micro company accounts made up to 30 November 2015 (7 pages)
2 July 2016Micro company accounts made up to 30 November 2015 (7 pages)
2 February 2016Company name changed pimlico fitness LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-31
(3 pages)
2 February 2016Company name changed pimlico fitness LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-31
(3 pages)
25 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
10 December 2012Appointment of Mr Christopher David Sweeney as a director (2 pages)
10 December 2012Appointment of Mr Christopher David Sweeney as a director (2 pages)
10 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
10 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)