Company NameEn Physique Gym Limited
DirectorElnan Abad Noval
Company StatusActive - Proposal to Strike off
Company Number11057980
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 months ago)
Previous NameEltray Fitness Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Elnan Abad Noval
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressUnit 2 En Gym Gainsborough Yard
Sandy Lane
Sudbury
Suffolk
CO10 7GY
Director NameMiss Tracey Ansell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressEltray Fitness Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMr Joe William Lamb
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 En Gym Gainsborough Yard
Sandy Lane
Sudbury
Suffolk
CO10 7GY

Location

Registered AddressUnit 2 En Gym Gainsborough Yard
Sandy Lane
Sudbury
Suffolk
CO10 7GY
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due29 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return24 December 2021 (2 years, 4 months ago)
Next Return Due7 January 2023 (overdue)

Filing History

11 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2022Cancellation of shares. Statement of capital on 11 March 2022
  • GBP 4
(4 pages)
14 March 2022Change of details for Mr Elnan Noval as a person with significant control on 11 March 2022 (2 pages)
14 March 2022Cessation of Joe Lamb as a person with significant control on 11 March 2022 (1 page)
10 March 2022Termination of appointment of Joe William Lamb as a director on 10 March 2022 (1 page)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
23 December 2021Change of details for Mr Elnan Noval as a person with significant control on 23 December 2021 (2 pages)
23 December 2021Change of details for Mr Joe Lamb as a person with significant control on 23 December 2021 (2 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
24 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
24 December 2020Notification of Joe Lamb as a person with significant control on 10 December 2020 (2 pages)
24 December 2020Change of details for Mr Elnan Noval as a person with significant control on 10 December 2020 (2 pages)
23 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 10
(3 pages)
11 December 2020Appointment of Mr Joe William Lamb as a director on 10 December 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
23 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Eltray Fitness Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG United Kingdom to Unit 2 En Gym Gainsborough Yard Sandy Lane Sudbury Suffolk CO10 7GY on 11 May 2020 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
13 November 2018Notification of Elnan Noval as a person with significant control on 29 October 2018 (2 pages)
13 November 2018Termination of appointment of Tracey Ansell as a director on 29 October 2018 (1 page)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
13 November 2018Withdrawal of a person with significant control statement on 13 November 2018 (2 pages)
23 February 2018Appointment of Mr Elnan Abad Noval as a director on 22 February 2018 (2 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)