ACTIV8 GYM LTD

Register to unlock more data on OkredoRegister

ACTIV8 GYM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07045317

Incorporation date

15/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Statement of affairs
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon02/07/2025
Registered office address changed from Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-02
dot icon12/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2024
Second filing of Confirmation Statement dated 2023-11-07
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Confirmation statement made on 2023-11-07 with no updates
dot icon04/03/2024
Cessation of Imran Khan as a person with significant control on 2022-11-07
dot icon27/02/2024
Appointment of Mr Amar Mahmood Khalil as a director on 2019-10-04
dot icon27/02/2024
Termination of appointment of Imran Khan as a director on 2019-10-04
dot icon27/02/2024
Notification of Amar Mahmood Khalil as a person with significant control on 2019-10-04
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Director's details changed for Mr Imran Khan on 2023-11-07
dot icon29/01/2024
Registered office address changed from 64 Mill Street Slough Berkshire SL2 5DH to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 2024-01-29
dot icon28/09/2023
Current accounting period shortened from 2022-09-29 to 2022-09-28
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon13/04/2023
Cessation of Naureen Ashraf as a person with significant control on 2022-11-17
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon07/11/2022
Notification of Imran Khan as a person with significant control on 2022-11-07
dot icon30/09/2022
Termination of appointment of Asaf Khan as a director on 2022-09-02
dot icon30/09/2022
Cessation of Asaf Khan as a person with significant control on 2022-09-02
dot icon30/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-15 with updates
dot icon27/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon28/10/2019
Director's details changed for Mr Asaf Khan on 2019-10-01
dot icon28/10/2019
Change of details for Mr Asaf Khan as a person with significant control on 2019-10-01
dot icon28/10/2019
Director's details changed for Mr Asaf Khan on 2019-10-01
dot icon27/10/2019
Change of details for Mrs Naureen Ashraf as a person with significant control on 2019-10-01
dot icon27/10/2019
Termination of appointment of Naureen Ashraf as a director on 2019-10-01
dot icon27/10/2019
Notification of Asaf Khan as a person with significant control on 2019-10-01
dot icon27/10/2019
Appointment of Mr Imran Khan as a director on 2019-10-01
dot icon27/10/2019
Appointment of Mr Asaf Khan as a director on 2019-10-01
dot icon23/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon04/09/2018
Director's details changed for Mrs Naureen Ashraf on 2018-09-01
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon23/04/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon12/08/2012
Appointment of Mrs Naureen Ashraf as a director
dot icon12/08/2012
Termination of appointment of Asaf Khan as a director
dot icon02/05/2012
Certificate of change of name
dot icon24/04/2012
Certificate of change of name
dot icon24/04/2012
Appointment of Mr Asaf Khan as a director
dot icon24/04/2012
Termination of appointment of Naureen Ashraf as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon29/10/2009
Director's details changed for Mrs Naureen Ashraf on 2009-10-29
dot icon29/10/2009
Termination of appointment of Asaf Khan as a director
dot icon29/10/2009
Registered office address changed from 59 the Crescent Slough Berkshire SL1 2LJ England on 2009-10-29
dot icon29/10/2009
Registered office address changed from 64 Mill Street Slough Berkshire SL2 5DH England on 2009-10-29
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon21/10/2009
Appointment of Mr Asaf Khan as a director
dot icon15/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
28/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
93.29K
-
0.00
-
-
2021
4
93.29K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

93.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashraf, Naureen
Director
24/07/2012 - 01/10/2019
1
Khan, Imran
Director
01/10/2019 - 04/10/2019
9
Khalil, Amar Mahmood
Director
04/10/2019 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACTIV8 GYM LTD

ACTIV8 GYM LTD is an(a) Liquidation company incorporated on 15/10/2009 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIV8 GYM LTD?

toggle

ACTIV8 GYM LTD is currently Liquidation. It was registered on 15/10/2009 .

Where is ACTIV8 GYM LTD located?

toggle

ACTIV8 GYM LTD is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ACTIV8 GYM LTD do?

toggle

ACTIV8 GYM LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does ACTIV8 GYM LTD have?

toggle

ACTIV8 GYM LTD had 4 employees in 2021.

What is the latest filing for ACTIV8 GYM LTD?

toggle

The latest filing was on 02/07/2025: Resolutions.