Company NameDash Into Shape Limited
Company StatusDissolved
Company Number05320924
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameCurves Gosforth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Adam Cox
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleFitness Center
Country of ResidenceEngland
Correspondence Address46 Ennerdale
North Shields
Tyne & Wear
NE30 3BJ
Director NameSholeh Joanna Cox
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleFitness Center
Country of ResidenceEngland
Correspondence Address46 Ennerdale Road
North Shields
Tyne And Wear
NE30 3BJ
Secretary NameSholeh Joanna Cox
NationalityAmerican
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleFitness Center
Country of ResidenceEngland
Correspondence Address46 Ennerdale
North Shields
Tyne & Wear
NE30 3BJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address46 Ennerdale Road
North Shields
Tyne And Wear
NE30 3BJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Shareholders

50 at £1Daniel Adam Cox
50.00%
Ordinary
50 at £1Sholeh Joanna Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£37,702
Cash£33,029
Current Liabilities£16,296

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(5 pages)
24 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(5 pages)
23 January 2013Registered office address changed from 33 Farringdon Road Marden Estate North Shields Tyne and Wear NE30 3ER on 23 January 2013 (1 page)
23 January 2013Director's details changed for Sholeh Joanna Cox on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 33 Farringdon Road Marden Estate North Shields Tyne and Wear NE30 3ER on 23 January 2013 (1 page)
23 January 2013Director's details changed for Sholeh Joanna Cox on 23 January 2013 (2 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 16 May 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Director's details changed for Sholeh Joanna Cox on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Daniel Adam Cox on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Daniel Adam Cox on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Sholeh Joanna Cox on 29 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 23/12/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / sholeh cox / 17/03/2008 (1 page)
29 January 2009Director's change of particulars / daniel cox / 17/03/2008 (1 page)
29 January 2009Return made up to 23/12/08; full list of members (4 pages)
29 January 2009Director's change of particulars / daniel cox / 17/03/2008 (1 page)
29 January 2009Director and secretary's change of particulars / sholeh cox / 17/03/2008 (1 page)
27 May 2008Return made up to 23/12/07; full list of members (4 pages)
27 May 2008Return made up to 23/12/07; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 23/12/06; full list of members (7 pages)
22 January 2007Return made up to 23/12/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
13 January 2006Ad 14/01/05--------- £ si 99@1 (2 pages)
13 January 2006Ad 14/01/05--------- £ si 99@1 (2 pages)
10 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
10 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
14 December 2005Particulars of mortgage/charge (7 pages)
14 December 2005Particulars of mortgage/charge (7 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
10 January 2005Company name changed curves gosforth LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed curves gosforth LIMITED\certificate issued on 10/01/05 (2 pages)
23 December 2004Incorporation (16 pages)
23 December 2004Incorporation (16 pages)