Company NameFit London Limited
DirectorsUberto Orlando and Paolo Mario Orlando
Company StatusDissolved
Company Number03370071
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 10 months ago)
Previous NamePostforth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUberto Orlando
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address137 Brompton Park Crescent
London
SW6 1SP
Director NamePaolo Mario Orlando
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleBusinessman
Correspondence AddressCapo Di Santa Chiara No4/1
Genova
Italy
Foreign
Secretary NameMarianna Piccioni
NationalityItalian
StatusCurrent
Appointed12 January 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address21 Nevern Square
London
SW5 9PD
Director NameAntonio Catalano
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1997(1 month after company formation)
Appointment Duration4 months (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressViale Marconi 58
Torre Del Lago
Lucca
55048
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address1a Tower Square Suite G006
33 Wellington Street
Leeds
West Yorkshire
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£89,483
Net Worth-£1,089,635
Cash£5,776
Current Liabilities£295,000

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 April 2003Dissolved (1 page)
10 January 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Registered office changed on 27/11/01 from: c/o figurella 24-25 new bond street london W1Y 9HD (1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Statement of affairs (13 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
31 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 2 duke street st james's london SW1Y 6BJ (1 page)
2 November 2000Particulars of mortgage/charge (7 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
17 July 2000Return made up to 28/04/00; full list of members (5 pages)
8 June 1999Location of register of members (1 page)
8 June 1999Location of debenture register (1 page)
8 June 1999Return made up to 13/05/99; full list of members (5 pages)
26 May 1999Full accounts made up to 31 October 1998 (13 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Ad 18/06/97--------- £ si 999@1 (2 pages)
8 June 1998Return made up to 13/05/98; full list of members (5 pages)
1 May 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
23 October 1997Director resigned (1 page)
15 August 1997Memorandum and Articles of Association (9 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 June 1997Company name changed postforth LIMITED\certificate issued on 01/07/97 (2 pages)
13 May 1997Incorporation (19 pages)