This company is commonly known as The Health Club Collection Limited. The company was founded 9 years ago and was given the registration number 09549018. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE HEALTH CLUB COLLECTION LIMITED |
---|---|---|
Company Number | : | 09549018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Mayfield Avenue, London, United Kingdom, N12 9HY | Director | 12 June 2018 | Active |
6, Leaside Avenue, London, United Kingdom, N10 3BU | Director | 29 April 2015 | Active |
1, Village Close, Belsize Lane, London, United Kingdom, NW3 5AH | Director | 29 April 2015 | Active |
30 Willersley Avenue, Sidcup, United Kingdom, DA15 9EW | Director | 18 April 2015 | Active |
91, Odell Road, Harrold, Bedford, England, MK43 7AP | Director | 16 December 2016 | Active |
Hillside Cottage, Horsted Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HP | Director | 18 April 2015 | Active |
Mr Aron Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Leaside Avenue, London, United Kingdom, N10 3BU |
Nature of control | : |
|
Mr David Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Village Close, Belsize Lane, London, United Kingdom, NW3 5AH |
Nature of control | : |
|
Mr Alan Charles Sefton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119, Mayfield Avenue, London, United Kingdom, N12 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Accounts | Change account reference date company current shortened. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-19 | Capital | Capital return purchase own shares. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-27 | Capital | Capital cancellation shares. | Download |
2019-10-25 | Capital | Capital allotment shares. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type group. | Download |
2017-06-22 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.