Company NameFit4Business Coaching Limited
Company StatusDissolved
Company Number07652141
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin John Crisp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Seward Road
Hanwell
London
W7 2JS
Director NameMrs Faye Elizabeth Watts
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Margarets Avenue
London
N20 9LJ

Location

Registered AddressManger House
62a Highgate High Street
Highgate
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Martin John Crisp
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Accounts made up to 31 May 2013 (2 pages)
9 October 2013Accounts made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(3 pages)
13 February 2013Accounts made up to 31 May 2012 (2 pages)
13 February 2013Accounts made up to 31 May 2012 (2 pages)
25 September 2012Registered office address changed from 60 st Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 60 st Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
31 July 2012Registered office address changed from 60 st. Margarets Avenue London N20 9LJ England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 60 st. Margarets Avenue London N20 9LJ England on 31 July 2012 (1 page)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Faye Elizabeth Watts as a director on 31 May 2011 (1 page)
25 June 2012Appointment of Martin John Crisp as a director on 31 May 2011 (2 pages)
25 June 2012Termination of appointment of Faye Elizabeth Watts as a director on 31 May 2011 (1 page)
25 June 2012Appointment of Martin John Crisp as a director on 31 May 2011 (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)