Company NamePilates 2 Fit Limited
Company StatusDissolved
Company Number08655726
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert White
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RolePilates Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House, 11 The Green
Wolviston
Billingham
Cleveland
TS22 5LN
Director Name9082-5902 QuÉBec Inc. (Corporation)
StatusResigned
Appointed19 August 2013(same day as company formation)
Correspondence Address234-46 2iÈMe Avenue
Chapais
Quebec
G0w1h0

Location

Registered AddressOrchard House, 11 The Green
Wolviston
Billingham
Cleveland
TS22 5LN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishWolviston
WardNorthern Parishes
Built Up AreaTeesside

Shareholders

10 at £0.059082-5902 Quebec Inc
50.00%
Ordinary
10 at £0.05Robert White
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
15 May 2017Termination of appointment of 9082-5902 Québec Inc. as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of 9082-5902 Québec Inc. as a director on 10 May 2017 (1 page)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 October 2015Registered office address changed from 16 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Orchard House, 11 the Green Wolviston Billingham Cleveland TS22 5LN on 6 October 2015 (1 page)
6 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Registered office address changed from 16 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Orchard House, 11 the Green Wolviston Billingham Cleveland TS22 5LN on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 16 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Orchard House, 11 the Green Wolviston Billingham Cleveland TS22 5LN on 6 October 2015 (1 page)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)