About

Registered Number: 03556844
Date of Incorporation: 01/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 119 Cambridge Road, Hitchin, SG4 0JH,

 

Established in 1998, K & M Fitness Factors Ltd are based in Hitchin, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The current directors of the company are listed as White, John Michael, Gascoigne, Stacey, White, Mandy Patricia, Ball, Mark Richard, Guest, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, John Michael 13 October 2005 - 1
BALL, Mark Richard 01 May 1998 06 July 2000 1
GUEST, David John 06 July 2000 13 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GASCOIGNE, Stacey 16 October 1998 06 July 2000 1
WHITE, Mandy Patricia 13 October 2005 02 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 23 April 2017
AA01 - Change of accounting reference date 22 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 02 March 2017
AA - Annual Accounts 17 February 2017
AD01 - Change of registered office address 02 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 03 May 2015
TM02 - Termination of appointment of secretary 03 May 2015
AA - Annual Accounts 08 March 2015
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
CH01 - Change of particulars for director 03 May 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 14 April 2013
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 28 April 2012
AA - Annual Accounts 18 June 2011
AR01 - Annual Return 07 May 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 31 May 2005
363s - Annual Return 24 June 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 09 May 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
AA - Annual Accounts 25 April 2000
225 - Change of Accounting Reference Date 25 April 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.