About

Registered Number: 05977692
Date of Incorporation: 25/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2015 (9 years and 6 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading, Berkshire, Caversham Health & Fitness Ltd was setup in 2006. This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Kevin 15 November 2006 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
IKEL, Terence John 06 November 2009 07 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2015
2.24B - N/A 01 July 2015
2.35B - N/A 01 July 2015
2.24B - N/A 10 February 2015
2.23B - N/A 09 September 2014
2.17B - N/A 19 August 2014
2.16B - N/A 12 August 2014
AD01 - Change of registered office address 21 July 2014
2.12B - N/A 18 July 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 22 December 2011
TM02 - Termination of appointment of secretary 13 January 2011
AR01 - Annual Return 12 January 2011
AD04 - Change of location of company records to the registered office 12 January 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AD01 - Change of registered office address 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
AP03 - Appointment of secretary 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
225 - Change of Accounting Reference Date 18 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.