Company NameESPH Exercise And Fitness Limited
Company StatusDissolved
Company Number07568461
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date21 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexis John Sharp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Lordship Lane
London
SE22 8HD
Director NameMs Elizabeth Ann Sharp
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Lordship Lane
London
SE22 8HD
Director NameMr Max Aidan Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Lordship Lane
London
SE22 8HD
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressMountview Court 1148 High Street
Whestone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2012
Net Worth-£171,336
Current Liabilities£220,901

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
29 October 2015Liquidators statement of receipts and payments to 22 August 2015 (7 pages)
29 October 2015Liquidators' statement of receipts and payments to 22 August 2015 (7 pages)
6 November 2014Liquidators' statement of receipts and payments to 22 August 2014 (7 pages)
6 November 2014Liquidators statement of receipts and payments to 22 August 2014 (7 pages)
2 September 2013Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA United Kingdom on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA United Kingdom on 2 September 2013 (2 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Statement of affairs with form 4.19 (6 pages)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Alexis John Sharp on 10 April 2012 (2 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 December 2011Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 16 December 2011 (1 page)
26 May 2011Appointment of Alexis John Sharp as a director (3 pages)
13 May 2011Termination of appointment of Ian Saunders as a director (2 pages)
13 May 2011Appointment of Max Aidan Sharp as a director (3 pages)
13 May 2011Appointment of Elizabeth Ann Sharp as a director (3 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)