About

Registered Number: 08243566
Date of Incorporation: 08/10/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years and 1 month ago)
Registered Address: C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Rush Fitness Ltd was setup in 2012. We do not know the number of employees at the organisation. This organisation has one director listed as Anthony, Scott Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANTHONY, Scott Matthew 08 October 2012 01 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ14 - N/A 09 January 2020
RESOLUTIONS - N/A 21 February 2019
LIQ02 - N/A 21 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 13 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 11 April 2017
MR01 - N/A 01 March 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 04 November 2016
MR04 - N/A 01 November 2016
MR01 - N/A 12 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AAMD - Amended Accounts 11 August 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 06 December 2014
AD01 - Change of registered office address 06 December 2014
TM02 - Termination of appointment of secretary 06 December 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 24 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2013
AA01 - Change of accounting reference date 24 December 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
NEWINC - New incorporation documents 08 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

Deed of rent deposit 04 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.