About

Registered Number: 06131414
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH

 

Established in 2007, 100 Percent Personal Training Ltd are based in St Albans, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the 100 Percent Personal Training Ltd. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Mark Anthony 01 October 2007 21 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 July 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 21 October 2008
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.