Company NameFighters 1st Apparel Ltd
Company StatusDissolved
Company Number09601881
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Zetolofsky
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Brighton Road
Purley
CR8 4DB
Secretary NameMs Helen Louise Sewell
StatusResigned
Appointed19 July 2015(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2016)
RoleCompany Director
Correspondence AddressFighters 1st Apparel Quarryside Business Park
Thornton Side
Redhill
RH1 2LJ
Secretary NameMiss Katie Louise Rand
StatusResigned
Appointed15 September 2016(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 12 September 2017)
RoleCompany Director
Correspondence Address120 Brighton Road
Purley
CR8 4DB
Director NameMiss Katie Louise Rand
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address120 Brighton Road
Purley
CR8 4DB
Director NameMr Luke Daniel Robin Cartwright
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 August 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address120 Brighton Road
Purley
CR8 4DB

Contact

Telephone01737 789165
Telephone regionRedhill

Location

Registered Address120 Brighton Road
Purley
CR8 4DB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 May 2018Bona Vacantia disclaimer (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (1 page)
25 September 2017Application to strike the company off the register (1 page)
15 September 2017Termination of appointment of Katie Louise Rand as a secretary on 12 September 2017 (1 page)
15 September 2017Termination of appointment of Katie Louise Rand as a secretary on 12 September 2017 (1 page)
18 August 2017Termination of appointment of Luke Daniel Robin Cartwright as a director on 10 August 2017 (1 page)
18 August 2017Termination of appointment of Katie Louise Rand as a director on 10 August 2017 (1 page)
18 August 2017Termination of appointment of Luke Daniel Robin Cartwright as a director on 10 August 2017 (1 page)
18 August 2017Termination of appointment of Katie Louise Rand as a director on 10 August 2017 (1 page)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 April 2017Appointment of Miss Katie Louise Rand as a director on 20 April 2017 (2 pages)
25 April 2017Registered office address changed from Fighters 1st Apparel Quarryside Business Park Thornton Side Redhill RH1 2LJ United Kingdom to 120 Brighton Road Purley CR8 4DB on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Luke Daniel Robin Cartwright as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr Luke Daniel Robin Cartwright as a director on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from Fighters 1st Apparel Quarryside Business Park Thornton Side Redhill RH1 2LJ United Kingdom to 120 Brighton Road Purley CR8 4DB on 25 April 2017 (1 page)
25 April 2017Appointment of Miss Katie Louise Rand as a director on 20 April 2017 (2 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 September 2016Termination of appointment of Helen Louise Sewell as a secretary on 10 September 2016 (1 page)
15 September 2016Appointment of Miss Katie Louise Rand as a secretary on 15 September 2016 (2 pages)
15 September 2016Appointment of Miss Katie Louise Rand as a secretary on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Helen Louise Sewell as a secretary on 10 September 2016 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP .01
(6 pages)
12 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP .01
(6 pages)
13 August 2015Appointment of Ms Helen Louise Sewell as a secretary on 19 July 2015 (2 pages)
13 August 2015Appointment of Ms Helen Louise Sewell as a secretary on 19 July 2015 (2 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)