This company is commonly known as Dynamix Health Club Limited. The company was founded 11 years ago and was given the registration number 08449749. The firm's registered office is in LONDON. You can find them at 39-40 Skylines Village, Limeharbour, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | DYNAMIX HEALTH CLUB LIMITED |
---|---|---|
Company Number | : | 08449749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 2013 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-40 Skylines Village, Limeharbour, London, England, E14 9TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39-40 Skylines Village, Limeharbour, London, England, E14 9TS | Director | 18 December 2013 | Active |
266, Neville Road, Forest Gate, London, United Kingdom, E7 9QN | Director | 18 March 2013 | Active |
2, St Georges Mews, 43 Westminster Bridge Road, London, United Kingdom, SE1 7JB | Director | 18 December 2013 | Active |
2, St Georges Mews, 43 Westminster Bridge Road, London, United Kingdom, SE1 7JB | Director | 18 December 2013 | Active |
Mr Adil Naeem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39-40 Skylines Village, Limeharbour, London, England, E14 9TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-08-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Accounts | Change account reference date company previous extended. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Accounts | Change account reference date company previous shortened. | Download |
2014-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-14 | Officers | Termination director company with name. | Download |
2014-02-14 | Officers | Appoint person director company with name. | Download |
2014-01-22 | Officers | Termination director company with name. | Download |
2014-01-22 | Officers | Appoint person director company with name. | Download |
2013-12-24 | Officers | Appoint person director company with name. | Download |
2013-12-24 | Officers | Termination director company with name. | Download |
2013-03-21 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.