Chelmsford
Essex
CM1 1SW
Director Name | Mr Adam Matthew Meakins |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1SW |
Director Name | Mr Steve Paul Nodwell |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Soldier |
Country of Residence | England |
Correspondence Address | 71/73 High Street North Dunstable Bedfordshire LU6 1JF |
Secretary Name | Mr Steven Nodwell |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 71/73 High Street North Dunstable Bedfordshire LU6 1JF |
Website | www.regimentfitness.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01582 658569 |
Telephone region | Luton |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Adam Meakins 33.33% Ordinary |
---|---|
1 at £1 | Shaun Casey 33.33% Ordinary A |
1 at £1 | Steven Nodwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,478 |
Cash | £725 |
Current Liabilities | £106,746 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 8 March 2019 (17 pages) |
4 July 2018 | Liquidators' statement of receipts and payments to 8 March 2018 (21 pages) |
5 May 2017 | Statement of affairs with form 4.19 (8 pages) |
5 May 2017 | Statement of affairs with form 4.19 (8 pages) |
6 April 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Compulsory strike-off action has been suspended (1 page) |
15 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Termination of appointment of Steven Nodwell as a secretary on 1 August 2016 (2 pages) |
22 November 2016 | Termination of appointment of Steven Nodwell as a secretary on 1 August 2016 (2 pages) |
11 October 2016 | Termination of appointment of Steve Paul Nodwell as a director on 1 August 2016 (2 pages) |
11 October 2016 | Termination of appointment of Steve Paul Nodwell as a director on 1 August 2016 (2 pages) |
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Registered office address changed from 6 Ledwell Road Caddington Luton LU1 4JJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 6 Ledwell Road Caddington Luton LU1 4JJ United Kingdom on 18 September 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mr Steven Nodwell on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Steven Nodwell on 7 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Steven Nodwell on 7 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Steven Nodwell on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Steven Nodwell on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Steven Nodwell on 7 July 2013 (2 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 May 2012 | Appointment of Mr Adam Matthew Meakins as a director (2 pages) |
1 May 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Mr Shaun Casey as a director (2 pages) |
1 May 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
1 May 2012 | Appointment of Mr Shaun Casey as a director (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
1 May 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
1 May 2012 | Appointment of Mr Adam Matthew Meakins as a director (2 pages) |
24 April 2012 | Registered office address changed from 15 Oldhill Dunstable Bedfordshire LU6 3ER United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 15 Oldhill Dunstable Bedfordshire LU6 3ER United Kingdom on 24 April 2012 (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|