Company NameFit Right Limited
Company StatusDissolved
Company Number06893534
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Johnson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Church Road
Gosfield
Halstead
Essex
CO9 1TL
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gary Johnson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 June 2012Director's details changed for Gary Johnson on 29 May 2012 (2 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Gary Johnson on 29 May 2012 (2 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 June 2010Director's details changed for Gary Johnson on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Gary Johnson on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 July 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2009Director appointed gary johnson (1 page)
14 July 2009Registered office changed on 14/07/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
14 July 2009Registered office changed on 14/07/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
14 July 2009Director appointed gary johnson (1 page)
9 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 May 2009Appointment terminated director ela shah (1 page)
9 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 May 2009Appointment terminated director ela shah (1 page)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)