Company NameFit Kit (Oxford) Limited
Company StatusDissolved
Company Number07104206
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 96040Physical well-being activities

Director

Director NameMrs Diane Jane Hilsdon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Abbotts Wood East
Headington
Oxford
Oxfordshire
OX3 8TR

Contact

Websitefitkitstudio.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Diane Jane Hilsdon
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£1,457
Current Liabilities£22,280

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2012Director's details changed for Ms Diane Jane Lodowski on 20 October 2012 (2 pages)
2 November 2012Director's details changed for Ms Diane Jane Lodowski on 20 October 2012 (2 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
13 January 2010Registered office address changed from 53 St Clements Street Oxford Oxfordshire OX4 1AG England on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 53 St Clements Street Oxford Oxfordshire OX4 1AG England on 13 January 2010 (1 page)
13 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)