Company NameRipped Gym Supplements Limited
Company StatusDissolved
Company Number07525990
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Michelle Meade-Wyatt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleGymnasium Director
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
CM20 1QP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMrs Michelle Meade
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleGymnasium Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wych Elm
Harlow
CM20 1QP
Director NameMrs Sarah Justine Wright
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 September 2019)
RoleGym Director
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
CM20 1QP

Contact

Websiterippedgym.co.uk
Telephone07 779322714
Telephone regionMobile

Location

Registered Address4 Wych Elm
Harlow
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (3 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
11 February 2020Director's details changed (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 February 2020Director's details changed for Mrs Michelle Meade on 5 February 2020 (2 pages)
13 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 September 2019Termination of appointment of Sarah Justine Wright as a director on 8 September 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
24 January 2018Appointment of Mrs Sarah Justine Wright as a director on 1 September 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 February 2017Director's details changed for Mrs Michelle Meade on 6 December 2016 (3 pages)
24 February 2017Director's details changed for Mrs Michelle Meade on 6 December 2016 (3 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Termination of appointment of Michelle Meade as a director (1 page)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Termination of appointment of Michelle Meade as a director (1 page)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 March 2012Appointment of Mrs Michelle Meade as a director (3 pages)
13 March 2012Appointment of Mrs Michelle Meade as a director (3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 March 2012Appointment of Mrs Michelle Meade as a director (2 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 March 2012Appointment of Mrs Michelle Meade as a director (2 pages)
23 February 2012Termination of appointment of Elizabeth Ann Davies as a director (1 page)
23 February 2012Termination of appointment of Elizabeth Ann Davies as a director (1 page)
10 February 2011Incorporation (22 pages)
10 February 2011Incorporation (22 pages)