Townsend Stratton
Bude
Cornwall
EX23 9DL
Director Name | David George Herman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosmerryn Townsend Stratton Bude Cornwall EX23 9DL |
Secretary Name | Julie Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosmerryn Townsend Stratton Bude Cornwall EX23 9DL |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Windsor Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Suite 3 5 -6 High Street Windsor Berkshire SL4 1LD |
Website | fusion-fitness-bude.co.uk |
---|
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David George Herman 50.00% Ordinary |
---|---|
1 at £1 | Julie Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,236 |
Cash | £618 |
Current Liabilities | £66,745 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
4 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
10 April 2018 | Notification of David Herman as a person with significant control on 1 July 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Julie Cunningham as a person with significant control on 1 July 2016 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Julie Cunningham on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for David George Herman on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Julie Cunningham on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for David George Herman on 31 March 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Registered office address changed from C/O Lesley James & Co., Suite 3 5-6 High Street Windsor Berkshire SL4 1LD on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from C/O Lesley James & Co., Suite 3 5-6 High Street Windsor Berkshire SL4 1LD on 25 November 2010 (2 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary resigned (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |