Company NameFusion Fitness Limited
Company StatusDissolved
Company Number06166192
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJulie Cunningham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosmerryn
Townsend Stratton
Bude
Cornwall
EX23 9DL
Director NameDavid George Herman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosmerryn
Townsend Stratton
Bude
Cornwall
EX23 9DL
Secretary NameJulie Cunningham
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosmerryn
Townsend Stratton
Bude
Cornwall
EX23 9DL
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameWindsor Accountancy Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressSuite 3 5 -6 High Street
Windsor
Berkshire
SL4 1LD

Contact

Websitefusion-fitness-bude.co.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David George Herman
50.00%
Ordinary
1 at £1Julie Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,236
Cash£618
Current Liabilities£66,745

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

4 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
10 April 2018Notification of David Herman as a person with significant control on 1 July 2016 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Notification of Julie Cunningham as a person with significant control on 1 July 2016 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Julie Cunningham on 31 March 2011 (2 pages)
31 March 2011Director's details changed for David George Herman on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Julie Cunningham on 31 March 2011 (2 pages)
31 March 2011Director's details changed for David George Herman on 31 March 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Registered 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 2010Registered 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 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 16/03/09; full list of members (4 pages)
4 June 2009Return made up to 16/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 16/03/08; full list of members (4 pages)
1 August 2008Return made up to 16/03/08; full list of members (4 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary resigned (2 pages)
20 April 2007Director's particulars changed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Incorporation (14 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)