This company is commonly known as Fitness Direct Franchising Limited. The company was founded 16 years ago and was given the registration number 06391606. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FITNESS DIRECT FRANCHISING LIMITED |
---|---|---|
Company Number | : | 06391606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 October 2007 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 110, Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Seymour Street, London, England, W1H 7BP | Director | 02 August 2019 | Active |
2nd Floor 110, Cannon Street, London, EC4N 6EU | Director | 09 August 2018 | Active |
2nd Floor 110, Cannon Street, London, EC4N 6EU | Director | 22 March 2018 | Active |
Active House The Old Granary, Broughton, Milton Keynes, MK10 0HU | Corporate Secretary | 05 October 2007 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 16 December 2016 | Active |
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 03 January 2017 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 20 February 2012 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 24 May 2010 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 30 April 2015 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 20 February 2012 | Active |
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 01 August 2013 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 24 May 2010 | Active |
Sunnyside, Willen Road, Milton Keynes Village, Milton Keynes, MK10 9AF | Director | 05 October 2007 | Active |
Energie Global Brand Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Bell House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-25 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-02-01 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-09-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-07-07 | Change of name | Change of name notice. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Address | Change sail address company with old address new address. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.