About

Registered Number: 03922354
Date of Incorporation: 09/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 5 months ago)
Registered Address: C/O Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT

 

Based in Oxfordshire, The Fit Club Ltd was established in 2000, it's status is listed as "Dissolved". There are 5 directors listed as Mcnally, Stephen, Beckett, Murray, Noble, Farley, Hines, Kathleen, Hines, Sam for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Kathleen 20 April 2000 18 December 2000 1
HINES, Sam 20 April 2000 18 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Stephen 18 December 2015 - 1
BECKETT, Murray 20 April 2000 18 December 2000 1
NOBLE, Farley 10 May 2010 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
MR04 - N/A 03 March 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 01 July 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 19 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 March 2004
363a - Annual Return 18 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
123 - Notice of increase in nominal capital 11 September 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 20 February 2003
225 - Change of Accounting Reference Date 03 February 2003
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2001
225 - Change of Accounting Reference Date 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
225 - Change of Accounting Reference Date 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.