About

Registered Number: 05637423
Date of Incorporation: 28/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 59 Langdon Crescent, London, E6 2PW,

 

Pro Performance Fitness Ltd was founded on 28 November 2005 and has its registered office in London, it's status is listed as "Dissolved". The company has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHER, Jan 01 November 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 25 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
AA - Annual Accounts 17 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 18 December 2014
CERTNM - Change of name certificate 15 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
CH01 - Change of particulars for director 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 31 January 2012
CERTNM - Change of name certificate 15 December 2011
CERTNM - Change of name certificate 14 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 06 February 2011
AAMD - Amended Accounts 22 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2007 Outstanding

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 15 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.