K & M FITNESS FACTORS LIMITED
Overview
| Company Name | K & M FITNESS FACTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03556844 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of K & M FITNESS FACTORS LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is K & M FITNESS FACTORS LIMITED located?
| Registered Office Address | 119 Cambridge Road SG4 0JH Hitchin England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for K & M FITNESS FACTORS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 21, 2017 |
| Next Accounts Due On | Jul 21, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 21, 2016 |
What are the latest filings for K & M FITNESS FACTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Oct 23, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2017 to Oct 21, 2016 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from Lifestyle Fitness Centre Clouds Hill Road Bristol BS5 7LH to 119 Cambridge Road Hitchin SG4 0JH on Jan 02, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mandy Patricia White as a secretary on May 02, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mandy Patricia White on May 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Michael White on May 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Michael White on May 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of K & M FITNESS FACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, John Michael | Director | Cambridge Road SG4 0JH Hitchin 119 England | United Kingdom | British | Company Director | 108255020002 | ||||
| BOS, Erik Marten | Secretary | 107 Broadmoor Lane Upper Weston BA1 4LH Bath | British | 49091000001 | ||||||
| GASCOIGNE, Stacey | Secretary | 22 Orchard View Wear Farm Newton Road Bishopsteignton TQ14 9PU Teignmouth Devon | British | 61556830001 | ||||||
| GUEST, David John | Secretary | 29 Gores Marsh Road BS3 2PF Bristol Avon | British | Director | 71603770001 | |||||
| WHITE, Mandy Patricia | Secretary | Lifestyle Fitness Centre Clouds Hill Road BS5 7LH Bristol | British | Manager | 108255030001 | |||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BALL, Mark Richard | Director | 172 Allison Road Brislington BS4 4NZ Bristol | British | Computer Consultant | 58317010001 | |||||
| GUEST, David John | Director | 29 Gores Marsh Road BS3 2PF Bristol Avon | British | Director | 71603770001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
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