About

Registered Number: 04139146
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Life Fitness (Uk) Ltd, Queen Adelaide, Ely, Cambs, CB7 4UB

 

Founded in 2001, Cybex International Uk Ltd are based in Ely, it's status in the Companies House registry is set to "Dissolved". The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTHY, Jason Stratton 20 January 2016 - 1
AGLIALORO, John 24 January 2001 20 January 2016 1
CARLL, James 24 January 2001 20 January 2016 1
HICKS, Arthur 01 September 2003 20 January 2016 1
HORGAN, Paul 24 January 2001 14 April 2006 1
SCHWADER, Dwight H 21 July 2010 20 January 2016 1
WITHEY, Simon Christopher 07 May 2001 06 July 2010 1
YOUNG, John Patrick 24 January 2001 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
GREENARD, Jennifer Helen 20 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
RESOLUTIONS - N/A 20 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 February 2019
SH19 - Statement of capital 20 February 2019
CAP-SS - N/A 20 February 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 31 December 2018
PSC05 - N/A 10 August 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 09 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 02 June 2016
MR04 - N/A 03 March 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP03 - Appointment of secretary 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
SH01 - Return of Allotment of shares 03 February 2016
RESOLUTIONS - N/A 27 January 2016
MR04 - N/A 22 January 2016
AR01 - Annual Return 20 January 2016
MR04 - N/A 08 December 2015
MR05 - N/A 27 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 23 February 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
TM01 - Termination of appointment of director 17 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AA - Annual Accounts 04 August 2010
AP01 - Appointment of director 02 August 2010
RESOLUTIONS - N/A 02 March 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
MEM/ARTS - N/A 01 October 2008
123 - Notice of increase in nominal capital 01 October 2008
RESOLUTIONS - N/A 23 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 03 February 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
RESOLUTIONS - N/A 25 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 28 June 2002
225 - Change of Accounting Reference Date 28 June 2002
363s - Annual Return 05 April 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
CERTNM - Change of name certificate 30 January 2001
CERTNM - Change of name certificate 25 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of security 16 July 2003 Fully Satisfied

N/A

Deed of security 16 July 2003 Fully Satisfied

N/A

Deed of security of rent 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.