UKBizDB.co.uk

INSTANT MUSCLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Instant Muscle Limited. The company was founded 40 years ago and was given the registration number 01789716. The firm's registered office is in LONDON. You can find them at Smith & Williamson Limited, 25 Moorgate, London, . This company's SIC code is 7450 - Labour recruitment.

Company Information

Name:INSTANT MUSCLE LIMITED
Company Number:01789716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 1984
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7450 - Labour recruitment
  • 7512 - Regulation health, education, etc.
  • 8042 - Adult and other education

Office Address & Contact

Registered Address:Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Tunstall Road, Croydon, CR0 6TZ

Secretary01 January 2006Active
29 Melrose Gardens, Edgware, HA8 5LN

Director22 May 1996Active
Bromyhurst, Priory Road, Bowdon, WA14 3BS

Director19 September 1997Active
33 Chester Gardens, Morden, SM4 6QL

Director13 January 2004Active
15 Melrose Road, London, SW19 3HF

Director13 December 2005Active
76 Strathbrook Road, Streatham, London, SW16 3AZ

Director20 February 1996Active
16 Manor Road, Bexhill On Sea, TN40 1SP

Director03 March 1993Active
21 Melrose Road, Merton Park, London, SW19 3HF

Director-Active
Holly House, 31 Village Road Clifton Village, Nottingham, NG11 8NP

Director23 October 2002Active
9 Finch Road, Guildford, GU1 4JB

Secretary01 January 2001Active
15 Ravensbourne Park, London, SE6 4XU

Secretary02 January 2003Active
44 Fernleigh Rise, Aylesford, ME20 6BP

Secretary25 November 2002Active
44 Fernleigh Rise, Aylesford, ME20 6BP

Secretary08 August 2000Active
19 Cardain House, Gregories Road, Beaconsfield, HP9 1HG

Secretary-Active
34 Malmesbury Road, Morden, SM4 6HD

Secretary01 October 1995Active
The Georgian House, Ripley, Woking, GU23 6AF

Director-Active
34a Eastwood Road, South Woodford, London, E18 1BW

Director03 May 2002Active
The Hays, Monks Eleigh, IP7 7AE

Director-Active
Reedy River 4 River Avenue, Thames Ditton, KT7 0RS

Director21 February 1995Active
Bridge Farm House, Chelsworth, Ipswich, IP7 7HX

Director-Active
79a Florence Road, New Cross, SE14 6QL

Director28 November 2006Active
52 St Marys Crescent, Isleworth, TW7 4NA

Director-Active
The Mill House, Masham, Ripon, HG4 4EZ

Director21 February 1995Active
Ashford Farm House, Stoke D'Abernon, KT11 3HS

Director27 February 1992Active
Flat 6 67 Elm Park Gardens, London, SW10 9QE

Director18 October 1996Active
4 Chestnut Close, Ashford, TW15 1DF

Director26 July 2001Active
Haggas Hall, Weeton, Leeds, LS17 0BH

Director-Active
Priory Cottage Priory Green, Edwardstone, Sudbury, CO10 5PN

Director-Active
Rushwood House, Dene Street, Dorking, RH4 2BZ

Director28 November 2006Active
Cartref, The Mount, Heswall, Wirral, CH60 4RD

Director03 March 1993Active
29 Menlo Gardens, South Norwood, London, SE19 3DT

Director-Active
29 Menlo Gardens, South Norwood, London, SE19 3DT

Director-Active
4 Sydney Terrace, Edinburgh, EH7 6SL

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved liquidation.

Download
2022-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-28Insolvency

Liquidation court order miscellaneous.

Download
2016-04-28Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.