Company NameElite Together Trading Limited
Company StatusDissolved
Company Number09824668
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameElite Physique Fitness (Teesside) Limited

Business Activity

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

Directors

Director NameMrs Jan Alexander
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
Second Floor
London
W1D 5EU
Director NameMr Paul Alexander
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered AddressG8 Amber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
20 May 2021Registered office address changed from 108 Maling Exchange Walker Road Newcastle upon Tyne NE6 2HL England to G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021 (1 page)
16 October 2020Registered office address changed from 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL England to 108 Maling Exchange Walker Road Newcastle upon Tyne NE6 2HL on 16 October 2020 (1 page)
15 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
(3 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL on 2 October 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 January 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Director's details changed for Mrs Jan Alexander on 22 September 2016 (2 pages)
7 October 2016Director's details changed for Mrs Jan Alexander on 22 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Paul Alexander on 22 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Paul Alexander on 22 September 2016 (2 pages)
6 October 2016Registered office address changed from 90 Warkworth Woods Newcastle upon Tyne NE3 5RB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 90 Warkworth Woods Newcastle upon Tyne NE3 5RB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 6 October 2016 (2 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)