Company NameFit For Free 4 UK Ltd
Company StatusDissolved
Company Number08073431
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameTheodor Georg Barthen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NamePeter Paul Innemee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address135 Notting Hill Gate
London
W11 3LB

Contact

Websitefitforfree.co.uk
Email address[email protected]
Telephone0121 4305444
Telephone regionBirmingham

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fit For Free Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£241,582
Cash£58,711
Current Liabilities£92,090

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 September 2013Delivered on: 16 September 2013
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 20 December 2012
Persons entitled: Sainsbury's Supermarket LTD

Classification: Rent deposit deed
Secured details: £46,657.20 due or to become due from the company to the chargee.
Particulars: With full title guarantee charges interest in the account and the credit balance in the account from time to time and all money from time to time withdrawn from the account by way of first fixed charge see image for full details.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
5 December 2018Director's details changed for Theodor Georg Barthen on 30 September 2018 (2 pages)
5 December 2018Director's details changed for Peter Paul Innemee on 30 September 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
25 October 2018Notification of a person with significant control statement (2 pages)
11 September 2018Registered office address changed from 135 C/O Katz & Co Notting Hill Gate London W11 3LB England to 135 Notting Hill Gate London W11 3LB on 11 September 2018 (1 page)
9 August 2018Registered office address changed from C/O Fit for Free 4 Uk Ltd Matchbox Speke Road Garston Liverpool L19 2RF to 135 C/O Katz & Co Notting Hill Gate London W11 3LB on 9 August 2018 (1 page)
8 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Satisfaction of charge 080734310002 in full (1 page)
30 June 2017Satisfaction of charge 080734310002 in full (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
30 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Registration of charge 080734310002 (44 pages)
16 September 2013Registration of charge 080734310002 (44 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 May 2012Incorporation (50 pages)
17 May 2012Incorporation (50 pages)