London
W11 3LB
Director Name | Peter Paul Innemee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Website | fitforfree.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 4305444 |
Telephone region | Birmingham |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fit For Free Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£241,582 |
Cash | £58,711 |
Current Liabilities | £92,090 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 September 2013 | Delivered 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 2012 | Delivered 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charges interest in the account and the credit balance in the account from time to time and all money from time to time withdrawn from the account by way of first fixed charge see image for full details.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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
5 December 2018 | Director's details changed for Theodor Georg Barthen on 30 September 2018 (2 pages) |
5 December 2018 | Director's details changed for Peter Paul Innemee on 30 September 2018 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 October 2018 | Notification of a person with significant control statement (2 pages) |
11 September 2018 | Registered 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 2018 | Registered 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 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Satisfaction of charge 080734310002 in full (1 page) |
30 June 2017 | Satisfaction of charge 080734310002 in full (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Registration of charge 080734310002 (44 pages) |
16 September 2013 | Registration of charge 080734310002 (44 pages) |
29 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 May 2012 | Incorporation (50 pages) |
17 May 2012 | Incorporation (50 pages) |