About

Registered Number: 03417839
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2015 (8 years and 11 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Founded in 1997, Nautilus Fitness Uk Ltd have registered office in Southampton, it has a status of "Dissolved". We don't currently know the number of employees at this company. Anderson, Alec Louis, Bolio, Wayne Marc, Bailey, Carole Ann, Bryant, H Tom, Carter, Steve, Dick, Andrew John, Fish, Kenneth Lynn, Hamby, Shane Martin, Herlihy, Michael J, Mosimann, Urs, Savioz, Nicolas, Strom, Douglas Gordon, Thomas, Darryl Keith, Wanat, Donald Joseph, West, Nicholas Ashley James are the current directors of Nautilus Fitness Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Alec Louis 30 September 2011 - 1
BOLIO, Wayne Marc 01 May 2008 - 1
BAILEY, Carole Ann 01 November 2008 03 April 2009 1
BRYANT, H Tom 25 November 1998 16 November 2001 1
CARTER, Steve 08 August 2005 31 October 2008 1
DICK, Andrew John 01 October 1997 08 August 2005 1
FISH, Kenneth Lynn 01 November 2008 27 August 2009 1
HAMBY, Shane Martin 18 November 2004 30 November 2008 1
HERLIHY, Michael J 01 October 1997 05 March 1999 1
MOSIMANN, Urs 04 June 2002 04 November 2004 1
SAVIOZ, Nicolas 04 November 2004 18 January 2008 1
STROM, Douglas Gordon 02 March 2009 01 December 2010 1
THOMAS, Darryl Keith 04 November 2004 01 May 2008 1
WANAT, Donald Joseph 15 October 1997 03 September 1998 1
WEST, Nicholas Ashley James 18 January 2008 15 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2015
4.68 - Liquidator's statement of receipts and payments 24 January 2014
AD01 - Change of registered office address 09 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2013
RESOLUTIONS - N/A 07 January 2013
4.70 - N/A 07 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2013
AR01 - Annual Return 04 September 2012
AA01 - Change of accounting reference date 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AA - Annual Accounts 15 May 2012
AD01 - Change of registered office address 15 February 2012
CH01 - Change of particulars for director 15 February 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 09 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
TM01 - Termination of appointment of director 26 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 19 February 2011
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
391 - N/A 23 October 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 10 October 2005
CERTNM - Change of name certificate 09 September 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 September 2002
CERTNM - Change of name certificate 17 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
395 - Particulars of a mortgage or charge 06 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 31 October 2000
CERTNM - Change of name certificate 26 September 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 03 September 1999
395 - Particulars of a mortgage or charge 29 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
CERTNM - Change of name certificate 23 December 1997
SA - Shares agreement 02 December 1997
88(2)P - N/A 02 December 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
225 - Change of Accounting Reference Date 20 October 1997
RESOLUTIONS - N/A 17 October 1997
CERTNM - Change of name certificate 30 September 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2001 Outstanding

N/A

Rent deposit deed 16 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.