Company NameMuscle Mania Fitness Limited
Company StatusDissolved
Company Number07616119
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Ilyas Riaz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameMr Faraz Riaz
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Faraz Riaz
50.00%
Ordinary
50 at £1Ilyas Riaz
50.00%
Ordinary

Financials

Year2014
Net Worth-£84,931
Cash£2,881
Current Liabilities£170,236

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
31 October 2017Termination of appointment of Faraz Riaz as a director on 31 July 2017 (1 page)
31 October 2017Termination of appointment of Faraz Riaz as a director on 31 July 2017 (1 page)
21 July 2017Notification of Faraz Riaz as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
21 July 2017Notification of Ilyas Riaz as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Notification of Faraz Riaz as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
21 July 2017Notification of Ilyas Riaz as a person with significant control on 1 July 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
20 May 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Registered office address changed from 111a George Lane London E18 1AN to 183-189 the Vale London W3 7RW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 111a George Lane London E18 1AN to 183-189 the Vale London W3 7RW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 111a George Lane London E18 1AN to 183-189 the Vale London W3 7RW on 5 September 2014 (1 page)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Unit 3 the Mews Kempton Road London E6 2LD United Kingdom on 15 June 2012 (1 page)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Unit 3 the Mews Kempton Road London E6 2LD United Kingdom on 15 June 2012 (1 page)
27 April 2011Incorporation (22 pages)
27 April 2011Incorporation (22 pages)