TOPNOTCH FITNESS (NORTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

TOPNOTCH FITNESS (NORTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04832068

Incorporation date

13/07/2003

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2003)
dot icon04/05/2016
Final Gazette dissolved following liquidation
dot icon04/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2014-12-19
dot icon23/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon20/01/2013
Withdraw the company strike off application
dot icon02/01/2013
Statement of affairs with form 4.19
dot icon02/01/2013
Appointment of a voluntary liquidator
dot icon02/01/2013
Resolutions
dot icon16/12/2012
Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ United Kingdom on 2012-12-17
dot icon29/11/2012
Termination of appointment of Dipa Makwana as a secretary
dot icon29/11/2012
Termination of appointment of Fiona Bailey as a secretary
dot icon14/08/2012
Voluntary strike-off action has been suspended
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon04/07/2012
Application to strike the company off the register
dot icon02/02/2012
Appointment of Ms Dipa Prakash Makwana as a secretary
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon22/01/2012
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 2012-01-23
dot icon05/09/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-09-06
dot icon14/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon30/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon03/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Matthew Crofter Harris on 2010-06-01
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon01/12/2009
Director's details changed for Mr Matthew Crofter Harris on 2009-10-01
dot icon05/08/2009
Return made up to 14/07/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 14/07/08; full list of members
dot icon01/05/2008
Registered office changed on 02/05/2008 from ashby house high street walton on thames surrey KT12 1BW
dot icon06/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 14/07/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 14/07/06; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon28/12/2005
New secretary appointed
dot icon27/12/2005
Secretary resigned
dot icon23/11/2005
Secretary resigned
dot icon27/10/2005
New secretary appointed
dot icon11/10/2005
Return made up to 14/07/05; full list of members
dot icon23/08/2005
Accounting reference date shortened from 31/07/05 to 30/04/05
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/04/2005
Registered office changed on 07/04/05 from: 75 king william street london greater london EC4N 7BE
dot icon22/09/2004
Return made up to 14/07/04; full list of members
dot icon15/09/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon07/07/2004
Ad 25/09/03--------- £ si 9@1=9 £ ic 2/11
dot icon31/05/2004
Director's particulars changed
dot icon31/03/2004
New secretary appointed
dot icon29/03/2004
Certificate of change of name
dot icon28/03/2004
Secretary resigned
dot icon08/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Accounting reference date shortened from 31/07/04 to 30/04/04
dot icon13/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon13/10/2003
Registered office changed on 14/10/03 from: st james's court brown street manchester lancashire M2 2JF
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon08/10/2003
Particulars of mortgage/charge
dot icon28/09/2003
Certificate of change of name
dot icon13/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Matthew
Director
23/09/2003 - Present
62
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
13/07/2003 - 29/10/2003
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
13/07/2003 - 23/09/2003
564
HL SECRETARIES LIMITED
Corporate Secretary
17/03/2004 - 31/10/2005
89
Crisp, David Adrian
Secretary
31/08/2005 - 31/10/2005
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOPNOTCH FITNESS (NORTHAMPTON) LIMITED

TOPNOTCH FITNESS (NORTHAMPTON) LIMITED is an(a) Dissolved company incorporated on 13/07/2003 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOPNOTCH FITNESS (NORTHAMPTON) LIMITED?

toggle

TOPNOTCH FITNESS (NORTHAMPTON) LIMITED is currently Dissolved. It was registered on 13/07/2003 and dissolved on 04/05/2016.

Where is TOPNOTCH FITNESS (NORTHAMPTON) LIMITED located?

toggle

TOPNOTCH FITNESS (NORTHAMPTON) LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does TOPNOTCH FITNESS (NORTHAMPTON) LIMITED do?

toggle

TOPNOTCH FITNESS (NORTHAMPTON) LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for TOPNOTCH FITNESS (NORTHAMPTON) LIMITED?

toggle

The latest filing was on 04/05/2016: Final Gazette dissolved following liquidation.