This company is commonly known as New City Fitness Limited. The company was founded 25 years ago and was given the registration number 03702095. The firm's registered office is in LONDON. You can find them at Hackney Community College F Block, Falkirk Street, London, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | NEW CITY FITNESS LIMITED |
---|---|---|
Company Number | : | 03702095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hackney Community College F Block, Falkirk Street, London, N1 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hackney Community College, F Block, Falkirk Street, London, N1 6HQ | Director | 23 March 2017 | Active |
New City College, Little Heath, Romford, England, RM6 4XT | Director | 18 November 2020 | Active |
126 Valence Circus, Dagenham, RM8 3LT | Secretary | 05 December 2006 | Active |
62 Park Mead, Sidcup, DA15 9PJ | Secretary | 08 February 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 27 January 1999 | Active |
Hackney Community College, F Block, Falkirk Street, London, N1 6HQ | Director | 01 July 2019 | Active |
47 Hawksley Road, London, N16 0TL | Director | 05 December 2006 | Active |
47 Hawksley Road, London, N16 0TL | Director | 08 February 1999 | Active |
Hackney Community College, F Block, Falkirk Street, London, N1 6HQ | Director | 23 March 2017 | Active |
Myrobella, West Kingsdown, Sevenoaks, TN15 6ET | Director | 05 December 2006 | Active |
2 Ivy Farm Barns, Bircham Road Stanhoe, Kings Lynn, PE34 4RT | Director | 08 February 1999 | Active |
14 The Mall, Southgate, London, N14 6LN | Director | 17 February 2000 | Active |
160 Clay Hill, Enfield, EN2 9AL | Director | 05 December 2006 | Active |
23 Bushey Hill Road, Camberwell, London, SE5 8QF | Director | 26 November 2002 | Active |
Riber House Rectory Hill, East Bergholt, Colchester, CO7 6TH | Director | 05 December 2006 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 27 January 1999 | Active |
Tower Hamlets College | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 112, Poplar High Street, London, England, E14 0AF |
Nature of control | : |
|
New City College | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 112, Poplar High Street, London, England, E14 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Gazette | Gazette notice voluntary. | Download |
2023-08-30 | Dissolution | Dissolution application strike off company. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type small. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Gazette | Gazette filings brought up to date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Auditors | Auditors resignation company. | Download |
2017-05-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.