Company NameFitness Boat Ltd
Company StatusDissolved
Company Number05642836
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameIrfan Merhmood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed09 May 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2009)
RoleCo Director
Correspondence AddressH No. 436, Z Block, Dha
Lahore
Punjab 54000
Pakistan
Secretary NameVijay Patel
NationalityIndian
StatusClosed
Appointed09 May 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2009)
RoleAccounts
Correspondence Address103 Ashram Road,Rajkot
Gujrat
Gujrat 360003
India
Director NameMuhammad Akram
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2006)
RoleCompany Director
Correspondence Address34 Park Hill Drive
Bradford
West Yorkshire
BD8 0DE
Secretary NameMuhammad Azam
NationalityPakistani
StatusResigned
Appointed15 December 2005(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2006)
RoleSecretary
Correspondence Address34 Park Hill Drive
Bradford
West Yorkshire
BD8 0DE
Director NameMuhammad Azam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed09 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address34 Park Hill Drive
Bradford
West Yorkshire
BD8 0DE
Secretary NameZeeshan Khan
NationalityPakistani
StatusResigned
Appointed09 March 2006(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 12 May 2006)
RoleMarketing
Correspondence Address5 Neal Street
Bradford
West Yorkshire
BD5 0BX
Secretary NameJasmine Carole Edwards
NationalityBritish
StatusResigned
Appointed12 May 2006(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 2
3 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Secretary NameMuzaffar Hawaldar
NationalityBritish
StatusResigned
Appointed19 December 2006(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2007)
RoleCompany Director
Correspondence Address21 Park Croft
Batley
West Yorkshire
WF17 7SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit D St Stephens Mill
Ripley Street
Bradford
West Yorkshire
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
14 March 2007Return made up to 02/12/06; full list of members (6 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
18 September 2006Registered office changed on 18/09/06 from: 11 beulah street harrogate north yorkshire HG1 1QQ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 5 neal street bradford west yorkshire BD5 0BX (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
23 December 2005Registered office changed on 23/12/05 from: 34 park hill drive bradford BD8 ode (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
2 December 2005Incorporation (9 pages)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)