CLUB U FITNESS LIMITED

CLUB U FITNESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLUB U FITNESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06620593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLUB U FITNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUB U LIMITEDJun 16, 2008Jun 16, 2008

    What are the latest accounts for CLUB U FITNESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CLUB U FITNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 16, 2017 with updates

    8 pagesCS01

    Director's details changed for Mr Yulisa Maddy on Jun 01, 2017

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Peter Dawkins on Mar 30, 2017

    2 pagesCH01

    Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016

    1 pagesAA01

    Director's details changed for Mr Peter Dawkins on Jan 12, 2017

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2016

    Statement of capital on Oct 04, 2016

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Oct 04, 2016Replacement This document replaces the AR01 registered on 04/08/2016 as it was not properly delivered

    Second filing of the annual return made up to Jun 16, 2015

    22 pagesRP04AR01

    Second filing of the annual return made up to Jun 16, 2014

    22 pagesRP04AR01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2016

    Statement of capital on Aug 04, 2016

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Oct 04, 2016Replaced A replacement AR01 was registered on 04/10/2016

    Registered office address changed from , 49 Auriel Avenue, Essex, RM10 8BT to 2 Stevens Way Chigwell Essex IG7 6HR on Aug 04, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Oct 04, 2016Clarification A second filed AR01 was registered on 04/10/2016

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Oct 04, 2016Clarification A second filed AR01 was registered on 04/10/2016

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Registered office address changed from , 48 Auriel Avenue, Dagenham, Essex, RM10 8BT, United Kingdom on Jan 21, 2014

    1 pagesAD01

    Annual return made up to Jun 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2013

    Statement of capital on Jul 09, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from , Providence House Providence Place, London, N1 0NT on Jun 28, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Who are the officers of CLUB U FITNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDY, Yulisa
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Director
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    EnglandSierra LeoneanEntrepreneur257892160001
    MILLER, Matthew David
    4 Sydenham Close
    Adderbury
    OX17 3FB Banbury
    Oxfordshire
    Director
    4 Sydenham Close
    Adderbury
    OX17 3FB Banbury
    Oxfordshire
    EnglandBritishSolicitor117154920001

    Who are the persons with significant control of CLUB U FITNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Dawkins
    IG7 6HR Chigwell
    2 Stevens Way
    Essex
    United Kingdom
    Apr 06, 2016
    IG7 6HR Chigwell
    2 Stevens Way
    Essex
    United Kingdom
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sharah Arita Maddy
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLUB U FITNESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mark Pears Trevor Pears and David Pears Trading in Partnership as the Tremada Partnership
    Transactions
    • May 08, 2009Registration of a charge (395)

    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