FITLINXX UK, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFITLINXX UK, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03722376
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FITLINXX UK, LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is FITLINXX UK, LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FITLINXX UK, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FITLINXX UK, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from 17 Campbell Court, Campbell Road Bramley Hampshire RG26 5EG to 81 Station Road Marlow SL7 1NS on Jul 14, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2016

    LRESEX

    Annual return made up to Feb 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Donald Juall on Jan 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Donald Juall on Jan 01, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Feb 11, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Donald Juall on Jan 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Donald Juall on Jan 01, 2011

    2 pagesCH03

    legacy

    5 pagesMG01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Feb 11, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of FITLINXX UK, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUALL, Donald
    Algonquin Trail
    06482 Sandy Hook
    81
    Connecticut
    Usa
    Secretary
    Algonquin Trail
    06482 Sandy Hook
    81
    Connecticut
    Usa
    United States131311720001
    JUALL, Donald
    Algonquin Trail
    06484 Sandy Hook
    81
    Connecticut
    Usa
    Director
    Algonquin Trail
    06484 Sandy Hook
    81
    Connecticut
    Usa
    UsaUnited States131311720003
    GREENBERG, Andrew David
    216 Madison Road
    Scarsdale
    Ny 10583
    Secretary
    216 Madison Road
    Scarsdale
    Ny 10583
    American63316300003
    MACDONALD, Stuart Alexander
    6 Accra Way
    GU51 1BS Quinns Rocks
    Perth
    Secretary
    6 Accra Way
    GU51 1BS Quinns Rocks
    Perth
    Australia83303870002
    WRIGHT, Simon Charles
    The Flint Barn
    RG26 5TH Upper Wootton
    Hampshire
    Secretary
    The Flint Barn
    RG26 5TH Upper Wootton
    Hampshire
    British175972030001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    CRAMPTON, David Read
    18 Lee Allen Lane
    Wilton
    Connecticut 06897
    U.S.A.
    Director
    18 Lee Allen Lane
    Wilton
    Connecticut 06897
    U.S.A.
    American126293160001
    DUPREY, Peter
    10 East 29th Street Apt 33g
    New York
    10016
    New York
    Usa
    Director
    10 East 29th Street Apt 33g
    New York
    10016
    New York
    Usa
    American67938510001
    GREENBERG, Andrew David
    216 Madison Road
    Scarsdale
    Ny 10583
    Director
    216 Madison Road
    Scarsdale
    Ny 10583
    American63316300003
    HUNTER, Barry
    19 Park Road
    GU7 1SQ Godalming
    Surrey
    Director
    19 Park Road
    GU7 1SQ Godalming
    Surrey
    British69085330003
    MACDONALD, Stuart Alexander
    6 Accra Way
    GU51 1BS Quinns Rocks
    Perth
    Director
    6 Accra Way
    GU51 1BS Quinns Rocks
    Perth
    Australia83303870002
    SCHAFFER, Henry
    306 Sturbridge Lane
    Southport
    Ct 06890
    Usa
    Director
    306 Sturbridge Lane
    Southport
    Ct 06890
    Usa
    Usa91662970001
    WRIGHT, Simon Charles
    The Flint Barn
    RG26 5TH Upper Wootton
    Hampshire
    Director
    The Flint Barn
    RG26 5TH Upper Wootton
    Hampshire
    United KingdomBritish175972030001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does FITLINXX UK, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 20, 2010
    Delivered On Dec 24, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A rent deposit of £8,342.50 see image for full details.
    Persons Entitled
    • Link Microtek Limited
    Transactions
    • Dec 24, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Dec 17, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £8,342.50 together with accrued interest and additions thereto.
    Persons Entitled
    • Link Microtek Limited
    Transactions
    • Dec 22, 2007Registration of a charge (395)

    Does FITLINXX UK, LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2016Commencement of winding up
    Nov 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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