Company NameBeefs & Babes Gym Greenwich Limited
Company StatusDissolved
Company Number08632979
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Daniel Howard
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora 71 Central Street Central Street
London
EC1V 8AB
Director NameMr James Peter Scott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleDirector Gymnasium
Country of ResidenceEngland
Correspondence AddressUnit B Wood Wharf Horseferry Place
London
Greenwich
SE10 9BB
Director NameMrs Nicole Louise Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleDirector Gymnaisum
Country of ResidenceEngland
Correspondence AddressUnit B Wood Wharf Horseferry Place
London
Greenwich
SE10 9BB

Contact

Websitebeefsandbabesgroup.moonfruit.com

Location

Registered AddressFora 71 Central Street
Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1James Scott
50.00%
Ordinary
1 at £1Nicole Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£29,461
Cash£19,529
Current Liabilities£633

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 August 2017Cessation of Nicole Louise Scott as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of City Lifestyle Greenwich Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of James Peter Scott as a person with significant control on 11 August 2017 (1 page)
6 June 2017Termination of appointment of Nicole Louise Scott as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of James Peter Scott as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Daniel Howard as a director on 31 May 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
27 December 2013Registered office address changed from 217 London Road London Road Greenhithe Kent DA9 9DQ United Kingdom on 27 December 2013 (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)