About

Registered Number: 06696309
Date of Incorporation: 12/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: 162 Shenley Road, Bletchley, Milton Keynes, MK3 7AN

 

Muscle Base Ltd was registered on 12 September 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 12 September 2008 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Linda Forbes 12 September 2008 - 1
TEMPLE SECRETARIES LIMITED 12 September 2008 12 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 31 December 2014
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 05 October 2013
CH01 - Change of particulars for director 05 October 2013
AD01 - Change of registered office address 05 October 2013
CH03 - Change of particulars for secretary 05 October 2013
CERTNM - Change of name certificate 17 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA01 - Change of accounting reference date 09 August 2012
AP03 - Appointment of secretary 20 October 2011
AR01 - Annual Return 10 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
TM02 - Termination of appointment of secretary 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
NEWINC - New incorporation documents 12 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.