ONCORE FITNESS LTD

3 3 Elborough Street, London, SW18 5DP, England
StatusDISSOLVED
Company No.09211373
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years25 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBS FREEHOLD LIMITED

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

MIDLAND SAFETY LIMITED

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)

STREBOR PROPERTY LIMITED

PARKGATES, BURY NEW ROAD,MANCHESTER,M25 0JW

Number:05889705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source