Company NameGym 80 Training Systems Limited
Company StatusDissolved
Company Number02781402
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Lester Griffiths
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Kimpton Avenue
Brentwood
Essex
CM15 9HA
Director NameMrs Jacqueline Anne Griffiths
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address42 Kimpton Avenue
Brentwood
Essex
CM15 9HA
Secretary NameMrs Jacqueline Anne Griffiths
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address42 Kimpton Avenue
Brentwood
Essex
CM15 9HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address42 Kimpton Avenue
Brentwood
Essex
CM15 9HA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

70 at £1Mr John L. Griffiths
70.00%
Ordinary
30 at £1Jacqueline A. Griffiths
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2015Termination of appointment of Jacqueline Anne Griffiths as a director on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Jacqueline Anne Griffiths as a director on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Jacqueline Anne Griffiths as a director on 1 April 2015 (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
25 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
11 May 2013Registered office address changed from 50 St Neots Road Harold Hill Romford Essex RM3 9LU on 11 May 2013 (1 page)
11 May 2013Termination of appointment of Jacqueline Griffiths as a secretary (1 page)
11 May 2013Registered office address changed from 50 St Neots Road Harold Hill Romford Essex RM3 9LU on 11 May 2013 (1 page)
11 May 2013Termination of appointment of Jacqueline Griffiths as a secretary (1 page)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
10 November 2011Registered office address changed from Little Oakhurst, Blackmore Road Kelvedon Hatch Brentwood Essex. CM15 0AP on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from Little Oakhurst, Blackmore Road Kelvedon Hatch Brentwood Essex. CM15 0AP on 10 November 2011 (2 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Director's details changed for Mr John Lester Griffiths on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr John Lester Griffiths on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr John Lester Griffiths on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Jacqueline Anne Griffiths on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Jacqueline Anne Griffiths on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Jacqueline Anne Griffiths on 1 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 April 2008Return made up to 20/01/08; full list of members (4 pages)
1 April 2008Return made up to 20/01/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 March 2007Registered office changed on 09/03/07 from: betula wambrook close hutton mount brentwood,essex.CM13 2LR (1 page)
9 March 2007Return made up to 20/01/07; full list of members (2 pages)
9 March 2007Return made up to 20/01/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: betula wambrook close hutton mount brentwood,essex.CM13 2LR (1 page)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 February 2006Return made up to 20/01/06; full list of members (7 pages)
20 February 2006Return made up to 20/01/06; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 February 2004Return made up to 20/01/04; full list of members (7 pages)
11 February 2004Return made up to 20/01/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
26 January 2003Return made up to 20/01/03; full list of members (7 pages)
26 January 2003Return made up to 20/01/03; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
31 January 2002Return made up to 20/01/02; full list of members (6 pages)
31 January 2002Return made up to 20/01/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 January 2001Return made up to 20/01/01; full list of members (6 pages)
25 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 February 2000Return made up to 20/01/00; full list of members (6 pages)
1 February 2000Return made up to 20/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 February 1999Return made up to 20/01/99; no change of members (4 pages)
4 February 1999Return made up to 20/01/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
10 February 1998Return made up to 20/01/98; no change of members (4 pages)
10 February 1998Return made up to 20/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 February 1997Return made up to 20/01/97; full list of members (6 pages)
19 February 1997Return made up to 20/01/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 April 1996Return made up to 20/01/96; no change of members (4 pages)
2 April 1996Return made up to 20/01/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)