CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED

CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01709043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED?

    • (9262) /

    Where is CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED located?

    Registered Office Address
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUTLERS LIMITEDMar 15, 1984Mar 15, 1984
    CITY DANCE CENTRE LIMITED(THE)Aug 12, 1983Aug 12, 1983
    REDTRURO LIMITEDMar 23, 1983Mar 23, 1983

    What are the latest accounts for CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Oct 31, 2010

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Nov 02, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2010

    Statement of capital on Nov 03, 2010

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Colin Waggett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2009

    1 pagesAA

    Annual return made up to Nov 02, 2009 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Zillah Byng Maddick as a director

    1 pagesTM01

    Termination of appointment of Zillah Byng Maddick as a director

    1 pagesTM01

    Accounts made up to Oct 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2007

    1 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2006

    1 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    7 pages363s

    Who are the officers of CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADD, Susan Anne
    7 Elmstead Road
    Canford Cliffs
    BH13 7EZ Poole
    Dorset
    Secretary
    7 Elmstead Road
    Canford Cliffs
    BH13 7EZ Poole
    Dorset
    British82401780001
    NEWMAN, Timothy Carlo
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    Director
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    EnglandBritish133499820001
    WILLIAMS, Jeremy David
    Witchampton
    BH21 5AR Wimborne
    Welcombe Thatch
    Director
    Witchampton
    BH21 5AR Wimborne
    Welcombe Thatch
    United KingdomBritish121982220002
    BHALLA, Jinder
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    Secretary
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    British14843710005
    BRUEN, Colin Francis
    11 Langdon Park Road
    N6 5PS London
    Secretary
    11 Langdon Park Road
    N6 5PS London
    British61285140001
    JAGTIANI, Anil
    61 Sandringham Road
    Golders Green
    NW11 9DR London
    Secretary
    61 Sandringham Road
    Golders Green
    NW11 9DR London
    British73281620001
    WOOTTON, Jeremy Charles
    109 Bow Lane
    N12 0JL London
    Secretary
    109 Bow Lane
    N12 0JL London
    British65081940001
    BHALLA, Jinder
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    Director
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    British14843710005
    BROMAGE, Jeremy Tobias Arthur
    4 Sunningdale Road
    Bickley
    BR1 2ET Bromley
    Kent
    Director
    4 Sunningdale Road
    Bickley
    BR1 2ET Bromley
    Kent
    British20552690001
    BYNG MADDICK, Zillah
    Russet House
    14 Claremont Gardens
    SL7 1BS Slough
    Director
    Russet House
    14 Claremont Gardens
    SL7 1BS Slough
    EnglandBritish118619550001
    CHESTER, Ross
    Compass Court
    42/44 Winn Road
    SO17 1EQ Southampton
    Director
    Compass Court
    42/44 Winn Road
    SO17 1EQ Southampton
    British121959520001
    CORBY, Michael Wells
    Coolham Manor
    Coolham
    RH13 8QE Horsham
    West Sussex
    Director
    Coolham Manor
    Coolham
    RH13 8QE Horsham
    West Sussex
    United KingdomBritish195099270001
    CORBY, Mike
    Coolham Manor
    RH1 3QE Coolham
    West Sussex
    Director
    Coolham Manor
    RH1 3QE Coolham
    West Sussex
    United KingdomBritish112826320001
    FEINGOLD, Limor
    23 Elms Avenue
    BH14 8EE Poole
    Dorset
    Director
    23 Elms Avenue
    BH14 8EE Poole
    Dorset
    British109022770001
    FLETCHER, Richard Anthony Homer
    Ragmans Castle Common Hill
    West Chiltington
    RH20 2NR Pulborough
    West Sussex
    Director
    Ragmans Castle Common Hill
    West Chiltington
    RH20 2NR Pulborough
    West Sussex
    British14843720001
    PEREIRA, Alan Dennis
    52 Lofting Road
    N1 1ET London
    Director
    52 Lofting Road
    N1 1ET London
    British14843690001
    STEVENSON, Paula
    202 Cromwell Tower
    EC2Y 8DD London
    Director
    202 Cromwell Tower
    EC2Y 8DD London
    British31937380003
    WAGGETT, Colin Douglas
    22 Edgar Road
    SO23 9TW Winchester
    Hampshire
    Director
    22 Edgar Road
    SO23 9TW Winchester
    Hampshire
    EnglandBritish104154090003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0