Company NameGymbuzz Limited
Company StatusDissolved
Company Number07912476
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrett Sanders
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Primrose Hill
Chelmsford
Essex
CM1 2RH
Secretary NameMrs Laurie Sanders
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Primrose Hill
Chelmsford
Essex
CM1 2RH

Contact

Websitewww.gymbuzz.com
Email address[email protected]
Telephone07 852973040
Telephone regionMobile

Location

Registered Address32 Primrose Hill
Chelmsford
Essex
CM1 2RH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

71 at £1Brett Sanders
71.00%
Ordinary
3 at £1Amy Pope
3.00%
Ordinary
25 at £1Thomas Mayers
25.00%
Ordinary
1 at £1Andrew Cowlin
1.00%
Ordinary

Financials

Year2014
Net Worth-£19,316
Cash£6
Current Liabilities£19,440

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
31 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Registered 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 2014Registered 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 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 July 2013Registered office address changed from 6 Bellevue Road Billericay Essex CM12 9HB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 6 Bellevue Road Billericay Essex CM12 9HB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 6 Bellevue Road Billericay Essex CM12 9HB England on 2 July 2013 (1 page)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
14 February 2013Secretary's details changed for Mrs Laurie Sanders on 14 February 2013 (1 page)
14 February 2013Director's details changed for Brett Sanders on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from 6 Bellvue Road Billericay Essex CM11 9HB on 14 February 2013 (1 page)
14 February 2013Director's details changed for Brett Sanders on 14 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mrs Laurie Sanders on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 6 Bellvue Road Billericay Essex CM11 9HB on 14 February 2013 (1 page)
12 November 2012Registered office address changed from 71 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED England on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 71 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED England on 12 November 2012 (2 pages)
5 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(4 pages)
5 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(4 pages)
5 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(4 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)