Company NameStrongman Performance Limited
Company StatusDissolved
Company Number09174665
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nizaniel Beury
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Nicholas Anthony Jarvis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.strongmanperformanceclub.com

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 100
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 100
(4 pages)
22 October 2014Appointment of Nicholas Anthony Jarvis as a director on 13 August 2014 (3 pages)
22 October 2014Appointment of Nizaniel Beury as a director on 13 August 2014 (3 pages)
22 October 2014Appointment of Nizaniel Beury as a director on 13 August 2014 (3 pages)
22 October 2014Appointment of Nicholas Anthony Jarvis as a director on 13 August 2014 (3 pages)
28 August 2014Termination of appointment of Barbara Kahan as a director on 13 August 2014 (2 pages)
28 August 2014Termination of appointment of Barbara Kahan as a director on 13 August 2014 (2 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(36 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(36 pages)