Company NamePower Up Community Fitness Cic
Company StatusDissolved
Company Number08654067
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameBasil Andrew Liverpool
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address36 Melford Rd
London
E11 4PS
Secretary NameAndrew Basil Liverpool
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Melford Rd
London
E11 4PS
Director NameMs Jane Brueseke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 26 July 2022)
RoleYouth Engagement And Participation Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Melford Rd
London
E11 4PS
Director NameMr John Stephen Mensah
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressFlat 13 Wichfield Apartments 14 Grove Crescent Rd
London
E15 1BE
Director NameMr Peter Chinedu Akubuko
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Grange Rd
London
N17 0ES
Director NameMr Nicholas Eric Hanson Tiratsoo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Odessa Rd
London
E7 9DX

Location

Registered Address36 Melford Rd
London
E11 4PS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (1 page)
19 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
29 January 2021Total exemption full accounts made up to 31 August 2019 (6 pages)
31 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
15 November 2018Termination of appointment of Nicholas Eric Hanson Tiratsoo as a director on 1 April 2018 (1 page)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
31 May 2017Termination of appointment of Peter Chinedu Akubuko as a director on 18 May 2017 (2 pages)
31 May 2017Termination of appointment of Peter Chinedu Akubuko as a director on 18 May 2017 (2 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(7 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(7 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(7 pages)
1 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(7 pages)
18 March 2014Appointment of Ms. Jane Brueseke as a director (2 pages)
18 March 2014Appointment of Ms. Jane Brueseke as a director (2 pages)
18 March 2014Termination of appointment of John Mensah as a director (1 page)
18 March 2014Termination of appointment of John Mensah as a director (1 page)
16 August 2013Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(54 pages)
16 August 2013Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(54 pages)