CLUB U FITNESS LIMITED
Overview
Company Name | CLUB U FITNESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06620593 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLUB U FITNESS LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is CLUB U FITNESS LIMITED located?
Registered Office Address | 19-20 Bourne Court Southend Road IG8 8HD Woodford Green Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLUB U FITNESS LIMITED?
Company Name | From | Until |
---|---|---|
CLUB U LIMITED | Jun 16, 2008 | Jun 16, 2008 |
What are the latest accounts for CLUB U FITNESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CLUB U FITNESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Yulisa Maddy on Jun 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 11 Grovewood Place Woodford Green Essex IG8 8PX England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on May 19, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Peter Dawkins on Mar 30, 2017 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Peter Dawkins on Jan 12, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Stevens Way Chigwell Essex IG7 6HR United Kingdom to 11 Grovewood Place Woodford Green Essex IG8 8PX on Jan 12, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 22 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Second filing of the annual return made up to Jun 16, 2015 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Jun 16, 2014 | 22 pages | RP04AR01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , 49 Auriel Avenue, Essex, RM10 8BT to 2 Stevens Way Chigwell Essex IG7 6HR on Aug 04, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from , 48 Auriel Avenue, Dagenham, Essex, RM10 8BT, United Kingdom on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Providence House Providence Place, London, N1 0NT on Jun 28, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Who are the officers of CLUB U FITNESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MADDY, Yulisa | Director | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | Sierra Leonean | Entrepreneur | 257892160001 | ||||
MILLER, Matthew David | Director | 4 Sydenham Close Adderbury OX17 3FB Banbury Oxfordshire | England | British | Solicitor | 117154920001 |
Who are the persons with significant control of CLUB U FITNESS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Dawkins | Apr 06, 2016 | IG7 6HR Chigwell 2 Stevens Way Essex United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sharah Arita Maddy | Apr 06, 2016 | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
|
Does CLUB U FITNESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of rent deposit | Created On Apr 29, 2009 Delivered On May 08, 2009 | 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 The sum of £3,125.26 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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