Company NameMass Student Fitness Limited
Company StatusDissolved
Company Number08696494
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameThe Body Mass Sports Nutrition Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr David Thomas Bissell
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address3 Famet Avenue
Purley
Surrey
CR8 2DN
Director NameMr Nicholas Simon Piers Orton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLifford Hall Lifford Lane
Kings Norton
Birmingham
West Midlands
B30 3JN

Location

Registered AddressBrookes & Co Mid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

100 at £1David Thomas Bissell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
22 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Registered office address changed from Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page)
7 October 2015Director's details changed for David Thomas Bissell on 7 October 2015 (2 pages)
7 October 2015Register inspection address has been changed to 3 Famet Avenue Purley Surrey CR8 2DN (1 page)
7 October 2015Director's details changed for David Thomas Bissell on 7 October 2015 (2 pages)
7 October 2015Register(s) moved to registered inspection location 3 Famet Avenue Purley Surrey CR8 2DN (1 page)
7 October 2015Register inspection address has been changed to 3 Famet Avenue Purley Surrey CR8 2DN (1 page)
7 October 2015Registered office address changed from Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE United Kingdom to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE United Kingdom to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page)
7 October 2015Register(s) moved to registered inspection location 3 Famet Avenue Purley Surrey CR8 2DN (1 page)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Registered office address changed from Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page)
16 April 2015Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Nicholas Simon Piers Orton as a director on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Nicholas Simon Piers Orton as a director on 15 April 2015 (1 page)
16 April 2015Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE on 16 April 2015 (1 page)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
19 September 2014Company name changed the body mass sports nutrition LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Company name changed the body mass sports nutrition LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
27 November 2013Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
27 November 2013Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
10 October 2013Director's details changed for Mr Nicholas Simon Piers Orton on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Nicholas Simon Piers Orton on 10 October 2013 (2 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(37 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(37 pages)