About

Registered Number: 05308966
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Brinkley Middle Road, Tiptoe, Lymington, SO41 6FX,

 

The Slimming Coach Ltd was registered on 09 December 2004 and are based in Lymington. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSELL, Caroline Elizabeth 01 July 2014 - 1
MUSSELL, Caroline Elizabeth 31 July 2012 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Neville Philip 09 December 2004 31 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 19 June 2016
RT01 - Application for administrative restoration to the register 19 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 05 March 2015
AD01 - Change of registered office address 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 September 2013
MEM/ARTS - N/A 31 July 2013
RESOLUTIONS - N/A 30 July 2013
AR01 - Annual Return 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
TM02 - Termination of appointment of secretary 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 24 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 03 January 2006
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.