Company NameBe Inspired Fitness Ltd
Company StatusDissolved
Company Number08389613
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Brian Alexander Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale House 1 St Martins Meadow
Barnham, Thetford
Norfolk
IP24 2NX
Director NameNiall Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale House 1 St Martins Meadow
Barnham, Thetford
Norfolk
IP24 2NX

Contact

Websitebeinspiredfitness.com

Location

Registered AddressInternational House
24 Holborn Viaduct
City Of London
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Niall Smith
51.00%
Ordinary
49 at £1Brian Alexander Smith
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,300
Cash£805
Current Liabilities£44,194

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 March 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
21 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 200
(3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
5 November 2014Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 24 Holborn Viaduct City of London London EC1A 2BN on 5 November 2014 (1 page)
5 November 2014Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 24 Holborn Viaduct City of London London EC1A 2BN on 5 November 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 October 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
29 May 2014Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England on 29 May 2014 (2 pages)
24 May 2014Registered office address changed from International House 221 Bow Road London E3 2SJ on 24 May 2014 (1 page)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
3 June 2013Registered office address changed from Brookdale House 1 St Martins Meadow Barnham, Thetford Norfolk IP24 2NX England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Brookdale House 1 St Martins Meadow Barnham, Thetford Norfolk IP24 2NX England on 3 June 2013 (1 page)
5 February 2013Incorporation (27 pages)