This company is commonly known as The Fitness Hand Car Wash Centre Limited. The company was founded 16 years ago and was given the registration number 06314705. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE FITNESS HAND CAR WASH CENTRE LIMITED |
---|---|---|
Company Number | : | 06314705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 July 2007 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU | Corporate Secretary | 17 July 2007 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU | Director | 17 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 July 2007 | Active |
Mr Lawrence Harvey Swerin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Gazette | Gazette filings brought up to date. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Officers | Change corporate secretary company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Change person director company with change date. | Download |
2016-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.