ONCORE FITNESS LTD
Status | DISSOLVED |
Company No. | 09211373 |
Category | Private Limited Company |
Incorporated | 10 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 25 days |
SUMMARY
ONCORE FITNESS LTD is an dissolved private limited company with number 09211373. It was incorporated 9 years, 8 months, 21 days ago, on 10 September 2014 and it was dissolved 25 days ago, on 07 May 2024. The company address is 3 3 Elborough Street, London, SW18 5DP, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: 3 3 Elborough Street London SW18 5DP
Old address: 46 George View House 36 Knaresborough Drive London SW18 4GT England
Change date: 2024-04-03
Documents
Dissolution application strike off company
Date: 12 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Certificate change of name company
Date: 01 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed power central LTD\certificate issued on 01/04/22
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mourad Hanna
Change date: 2019-11-11
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mourad Hanna
Change date: 2019-11-11
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
Old address: 123 George View House 36 Knaresborough Drive London SW18 4GU United Kingdom
New address: 46 George View House 36 Knaresborough Drive London SW18 4GT
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-09
Psc name: Mr Mourad Hanna
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mr Mourad Hanna
Documents
Change to a person with significant control
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mourad Milad Abousaif Hanna
Change date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 10 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Samuel Magdy Naguie Amin
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 19 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Samuel Magdy Naguie Amin
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: Flat 1 4 st James's Park Croydon Surrey CR0 2UT
New address: 123 George View House 36 Knaresborough Drive London SW18 4GU
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mourad Hanna
Appointment date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type dormant
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mourad Milad Abousaif Hanna
Termination date: 2016-02-16
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2015
Action Date: 04 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-04
Old address: Flat 2 95 Ferndale Road London SW4 7RL England
New address: Flat 1 4 st James's Park Croydon Surrey CR0 2UT
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: 4 st James Park Flat 1 Croydon CR0 2UT
New address: Flat 2 95 Ferndale Road London SW4 7RL
Change date: 2015-06-29
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: Mr Samuel Magdy Naguib Amin
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
Old address: Questra Ventures Ltd the Carriage House School Road Ardington OX12 8PQ England
New address: 4 St James Park Flat 1 Croydon CR0 2UT
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: Mr Mourad Milad Abousaif Hanna
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-29
Officer name: Mr Samuel Magdy Naguie Amin
Documents
Some Companies
GROUND FLOOR 4 BROADGATE, BROADWAY BUSINESS PARK,OLDHAM,0L9 9XA
Number: | 11494990 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012853 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
12 BROOKSIDE PLACE,ATHERSTONE,CV9 3RD
Number: | 09791536 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL ELECTRICAL SOLUTIONS LIMITED
18 RIVERSMEADE,LEIGH,WN7 1JA
Number: | 09435006 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY COURT MANAGEMENT LIMITED
35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD
Number: | 04805071 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARKGATES, BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 05889705 |
Status: | ACTIVE |
Category: | Private Limited Company |