About

Registered Number: 05854111
Date of Incorporation: 21/06/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Founded in 2006, Now Gyms Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alexandra 21 June 2006 18 September 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 16 March 2020
LIQ02 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA01 - Change of accounting reference date 09 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 24 February 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 23 June 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 22 May 2009
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
225 - Change of Accounting Reference Date 24 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
395 - Particulars of a mortgage or charge 26 September 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Deed 15 July 2008 Outstanding

N/A

Debenture 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.