This company is commonly known as Strength & Fitness Limited. The company was founded 8 years ago and was given the registration number 09678529. The firm's registered office is in CROYDON. You can find them at 21 Lower Addiscombe Road, , Croydon, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | STRENGTH & FITNESS LIMITED |
---|---|---|
Company Number | : | 09678529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lower Addiscombe Road, Croydon, England, CR0 6PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Otway Street, Gillingham, England, ME7 1EU | Director | 05 January 2024 | Active |
178, Rock Avenue, Gillingham, England, ME7 5PR | Director | 14 June 2023 | Active |
6, Albert Road, Tamworth, United Kingdom, B79 7JN | Director | 10 June 2016 | Active |
125, Cherry Orchard Road, Croydon, England, CR0 6BE | Director | 01 June 2017 | Active |
125, Cherry Orchard Road, Croydon, England, CR0 6BE | Director | 01 June 2017 | Active |
10, Holland Park, Caterham, United Kingdom, CR3 5WL | Director | 22 July 2016 | Active |
54, Lower Addiscombe Road, Croydon, England, CR0 6AA | Director | 09 July 2015 | Active |
21, Lower Addiscombe Road, Croydon, England, CR0 6PQ | Director | 01 July 2020 | Active |
Mr James Sparks | ||
Notified on | : | 05 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Otway Street, Gillingham, England, ME7 1EU |
Nature of control | : |
|
Mr Archie Battles | ||
Notified on | : | 14 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 178, Rock Avenue, Gillingham, England, ME7 5PR |
Nature of control | : |
|
Mrs Kirti Odedra Shaikh | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125, Cherry Orchard Road, Croydon, England, CR0 6BE |
Nature of control | : |
|
Mr Noaman Yusuf Shaikh | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Holland Park, Caterham, United Kingdom, CR3 5WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Change of name | Certificate change of name company. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Change of name | Certificate change of name company. | Download |
2023-06-26 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-24 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.