Chelmsford
Essex
CM1 2RH
Secretary Name | Mrs Laurie Sanders |
---|---|
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Primrose Hill Chelmsford Essex CM1 2RH |
Website | www.gymbuzz.com |
---|---|
Email address | [email protected] |
Telephone | 07 852973040 |
Telephone region | Mobile |
Registered Address | 32 Primrose Hill Chelmsford Essex CM1 2RH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
71 at £1 | Brett Sanders 71.00% Ordinary |
---|---|
3 at £1 | Amy Pope 3.00% Ordinary |
25 at £1 | Thomas Mayers 25.00% Ordinary |
1 at £1 | Andrew Cowlin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,316 |
Cash | £6 |
Current Liabilities | £19,440 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Registered office address changed from 71 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED to 32 Primrose Hill Chelmsford Essex CM1 2RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 71 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED to 32 Primrose Hill Chelmsford Essex CM1 2RH on 29 October 2014 (1 page) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 July 2013 | Registered office address changed from 6 Bellevue Road Billericay Essex CM12 9HB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 6 Bellevue Road Billericay Essex CM12 9HB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 6 Bellevue Road Billericay Essex CM12 9HB England on 2 July 2013 (1 page) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Secretary's details changed for Mrs Laurie Sanders on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Brett Sanders on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from 6 Bellvue Road Billericay Essex CM11 9HB on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Brett Sanders on 14 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mrs Laurie Sanders on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 6 Bellvue Road Billericay Essex CM11 9HB on 14 February 2013 (1 page) |
12 November 2012 | Registered office address changed from 71 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED England on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 71 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED England on 12 November 2012 (2 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|