Company NameRegiment Fitness Limited
Company StatusDissolved
Company Number07512386
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date11 June 2020 (3 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Shaun Casey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1SW
Director NameMr Adam Matthew Meakins
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1SW
Director NameMr Steve Paul Nodwell
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleSoldier
Country of ResidenceEngland
Correspondence Address71/73 High Street North
Dunstable
Bedfordshire
LU6 1JF
Secretary NameMr Steven Nodwell
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address71/73 High Street North
Dunstable
Bedfordshire
LU6 1JF

Contact

Websitewww.regimentfitness.co.uk/
Email address[email protected]
Telephone01582 658569
Telephone regionLuton

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Adam Meakins
33.33%
Ordinary
1 at £1Shaun Casey
33.33%
Ordinary A
1 at £1Steven Nodwell
33.33%
Ordinary

Financials

Year2014
Net Worth£9,478
Cash£725
Current Liabilities£106,746

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2020Final Gazette dissolved following liquidation (1 page)
11 March 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
21 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (17 pages)
4 July 2018Liquidators' statement of receipts and payments to 8 March 2018 (21 pages)
5 May 2017Statement of affairs with form 4.19 (8 pages)
5 May 2017Statement of affairs with form 4.19 (8 pages)
6 April 2017Registered office address changed from Unit 2, 152 High Street North Dunstable Bedfordshire LU6 1LW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1SW on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Unit 2, 152 High Street North Dunstable Bedfordshire LU6 1LW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1SW on 6 April 2017 (2 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Compulsory strike-off action has been suspended (1 page)
15 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Termination of appointment of Steven Nodwell as a secretary on 1 August 2016 (2 pages)
22 November 2016Termination of appointment of Steven Nodwell as a secretary on 1 August 2016 (2 pages)
11 October 2016Termination of appointment of Steve Paul Nodwell as a director on 1 August 2016 (2 pages)
11 October 2016Termination of appointment of Steve Paul Nodwell as a director on 1 August 2016 (2 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(6 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(6 pages)
1 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(6 pages)
1 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(6 pages)
16 December 2014Registered office address changed from 71-73 High Street North Dunstable Bedfordshire LU6 1JF to Unit 2, 152 High Street North Dunstable Bedfordshire LU6 1LW on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 71-73 High Street North Dunstable Bedfordshire LU6 1JF to Unit 2, 152 High Street North Dunstable Bedfordshire LU6 1LW on 16 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(6 pages)
25 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(6 pages)
25 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Registered office address changed from 6 Ledwell Road Caddington Luton LU1 4JJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 6 Ledwell Road Caddington Luton LU1 4JJ United Kingdom on 18 September 2013 (1 page)
9 July 2013Secretary's details changed for Mr Steven Nodwell on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Steven Nodwell on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Steven Nodwell on 7 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Steven Nodwell on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Steven Nodwell on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Steven Nodwell on 7 July 2013 (2 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
30 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 May 2012Appointment of Mr Adam Matthew Meakins as a director (2 pages)
1 May 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Mr Shaun Casey as a director (2 pages)
1 May 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 May 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
1 May 2012Appointment of Mr Shaun Casey as a director (2 pages)
1 May 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
1 May 2012Appointment of Mr Adam Matthew Meakins as a director (2 pages)
24 April 2012Registered office address changed from 15 Oldhill Dunstable Bedfordshire LU6 3ER United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 15 Oldhill Dunstable Bedfordshire LU6 3ER United Kingdom on 24 April 2012 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)