Company NameFittr Labs Limited
Company StatusDissolved
Company Number08247110
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameFittr Mums Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Kristina Louise Paterson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Longdean Park
Chester-Le-Street
DH3 4DG
Director NameMr Norman Vassilios Buckley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(7 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pasture Close
Sherburn In Elmet
Leeds
LS25 6LJ
Director NameMr Robert Young Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Longdean Park
Chester-Le-Street
DH3 4DG

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

9.7k at £1Kristina Louise Paterson
61.00%
Ordinary
794 at £1Search Camp Limited
5.00%
Ordinary
4.6k at £1Alastair Waite
28.99%
Ordinary
317 at £1Andrew Preston
2.00%
Ordinary
159 at £1Jonathan Waters
1.00%
Ordinary
159 at £1Shaun Buckle
1.00%
Ordinary
159 at £1Teeside University
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
11 February 2014Termination of appointment of Robert Paterson as a director (1 page)
11 February 2014Termination of appointment of Robert Paterson as a director (1 page)
8 January 2014Appointment of Mr Robert Young Paterson as a director (2 pages)
8 January 2014Appointment of Mr Robert Young Paterson as a director (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,872
(4 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,872
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 22 June 2013
  • GBP 100
(4 pages)
5 September 2013Sub-division of shares on 10 June 2013 (5 pages)
5 September 2013Statement of capital following an allotment of shares on 22 June 2013
  • GBP 100
(4 pages)
5 September 2013Sub-division of shares on 10 June 2013 (5 pages)
30 July 2013Termination of appointment of Norman Buckley as a director (1 page)
30 July 2013Termination of appointment of Norman Buckley as a director (1 page)
22 July 2013Termination of appointment of Norman Buckley as a director (1 page)
22 July 2013Termination of appointment of Norman Buckley as a director (1 page)
24 May 2013Appointment of Mr Norman Vassilios Buckley as a director (2 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
(3 pages)
24 May 2013Appointment of Mr Norman Vassilios Buckley as a director (2 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
(3 pages)
12 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
22 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2013 (1 page)
5 December 2012Change of name notice (1 page)
5 December 2012Company name changed fittr mums LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(3 pages)
5 December 2012Change of name notice (1 page)
5 December 2012Company name changed fittr mums LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(3 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)