Company NameGym Addict Clothing Limited
Company StatusDissolved
Company Number08391673
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameGym Junkie Clothing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Shane Tony Green
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Roseberry Avenue
Bridlington
East Riding Of Yorkshire
YO15 3PR

Contact

Websitegymaddictclothing.com

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Shane Tony Green
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (3 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 April 2021Director's details changed for Mr Shane Tony Green on 29 April 2020 (2 pages)
29 April 2021Change of details for Mr Shane Tony Green as a person with significant control on 29 April 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
26 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
28 February 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 February 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Company name changed gym junkie clothing LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
30 December 2013Company name changed gym junkie clothing LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
6 February 2013Incorporation (46 pages)
6 February 2013Incorporation (46 pages)