Keston
Kent
BR2 6AR
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Anthony Edward Kennedy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2011(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 February 2019) |
Role | Air Conditioning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7-12 Tavistock Square London WC1H 0BQ |
Director Name | Mr Timothy Andrew Chase |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7/12 Tavistock Square London WC1H 9BQ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | go-gym.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87707636 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Stephen John Kennedy 95.00% Ordinary |
---|---|
5 at £1 | Anthony Edward Kennedy 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£394,834 |
Cash | £5,418 |
Current Liabilities | £657,629 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 August 2010 | Delivered on: 21 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
2 June 2020 | Liquidators' statement of receipts and payments to 17 April 2020 (25 pages) |
30 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 May 2019 | Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 May 2019 (2 pages) |
13 May 2019 | Appointment of a voluntary liquidator (3 pages) |
13 May 2019 | Statement of affairs (9 pages) |
13 May 2019 | Resolutions
|
9 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Termination of appointment of Timothy Andrew Chase as a director on 18 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Anthony Edward Kennedy as a director on 6 February 2019 (1 page) |
30 May 2018 | Satisfaction of charge 1 in full (1 page) |
30 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
12 September 2017 | Appointment of Mr Timothy Andrew Chase as a director on 8 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Timothy Andrew Chase as a director on 8 September 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
8 July 2011 | Appointment of Anthony Edward Kennedy as a director (3 pages) |
8 July 2011 | Appointment of Anthony Edward Kennedy as a director (3 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Stephen John Kennedy on 8 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Stephen John Kennedy on 8 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen John Kennedy on 8 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from 219 Wickham Road Shirley Croydon CR0 8TG United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 219 Wickham Road Shirley Croydon CR0 8TG United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Appointment of Stephen John Kennedy as a director (1 page) |
17 November 2009 | Appointment of Stephen John Kennedy as a director (1 page) |
12 May 2009 | Appointment terminated director graham cowan (1 page) |
12 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 May 2009 | Appointment terminated director graham cowan (1 page) |
8 May 2009 | Incorporation (14 pages) |
8 May 2009 | Incorporation (14 pages) |