Company NameFitbride Limited
Company StatusDissolved
Company Number07547209
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Samantha Jayne De Silva
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMs Evis Samupfonda
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address36 Stanley Park Road
Wallington
Surrey
SM6 0ET
Director NameMr Ben Osei
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address78 Spitfire Road
Wallington
Surrey
SM6 9GL
Director NameMr Charles Yeboah
Date of BirthApril 1954 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address43 The Lindens
New Addington
Croydon
Surrey
CR0 9EJ

Location

Registered Address98 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Evis Samupfonda
50.00%
Ordinary
50 at £1Samantha Jayne De Silva
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
19 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
17 May 2013Registered office address changed from Capitol House 2Nd Floor 662 London Road North Cheam Surrey SM3 9BY United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Capitol House 2Nd Floor 662 London Road North Cheam Surrey SM3 9BY United Kingdom on 17 May 2013 (1 page)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
12 December 2012Registered office address changed from 8 Richmond Road Croydon CR0 4SE United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 8 Richmond Road Croydon CR0 4SE United Kingdom on 12 December 2012 (1 page)
1 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 8 Richmond Road Croydon Surrey CR0 4SC United Kingdom on 3 May 2012 (1 page)
3 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 8 Richmond Road Croydon Surrey CR0 4SC United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 8 Richmond Road Croydon Surrey CR0 4SC United Kingdom on 3 May 2012 (1 page)
3 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 September 2011Termination of appointment of Ben Osei as a director (1 page)
21 September 2011Termination of appointment of Ben Osei as a director (1 page)
4 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 99
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 99
(3 pages)
4 March 2011Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 4 March 2011 (1 page)
4 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 99
(3 pages)
4 March 2011Appointment of Ms Samantha Jayne De Silva as a director (2 pages)
4 March 2011Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 4 March 2011 (1 page)
4 March 2011Appointment of Ms Samantha Jayne De Silva as a director (2 pages)
4 March 2011Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 4 March 2011 (1 page)
3 March 2011Appointment of Ms Evis Samupfonda as a director (2 pages)
3 March 2011Termination of appointment of Charles Yeboah as a director (1 page)
3 March 2011Appointment of Mr Ben Osei as a director (2 pages)
3 March 2011Appointment of Mr Ben Osei as a director (2 pages)
3 March 2011Appointment of Ms Evis Samupfonda as a director (2 pages)
3 March 2011Termination of appointment of Charles Yeboah as a director (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)