About

Registered Number: 04624033
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Moor Park House Bawtry Road, Wickersley, Rotherham, S66 2BL,

 

Nemesis Gym Ltd was registered on 23 December 2002 and are based in Rotherham, it's status is listed as "Active". There are 6 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the Nemesis Gym Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Duncan Stewart 31 January 2013 - 1
TEKYI, Nicola Jane 31 January 2013 - 1
GWAHORE, John Dudu 01 December 2008 01 January 2011 1
WELLS, Antony Michael 23 December 2002 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
TEKYI, Nicola Jane 03 February 2008 - 1
TEKYI, Michael Albert 23 December 2002 04 April 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 June 2020
CH03 - Change of particulars for secretary 08 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 26 September 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 August 2009
287 - Change in situation or address of Registered Office 19 February 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 01 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 21 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 01 November 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
363s - Annual Return 08 March 2004
CERTNM - Change of name certificate 07 July 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2011 Outstanding

N/A

Debenture 25 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.