FITLINXX UK, LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 03722376
Status Liquidation
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, SL7 1NS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 17 Campbell Court, Campbell Road Bramley Hampshire RG26 5EG to 81 Station Road Marlow SL7 1NS on 14 July 2016; Statement of affairs with form 4.19. The most likely internet sites of FITLINXX UK, LIMITED are www.fitlinxxuk.co.uk, and www.fitlinxx-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Fitlinxx Uk Limited is a Private Limited Company. The company registration number is 03722376. Fitlinxx Uk Limited has been working since 01 March 1999. The present status of the company is Liquidation. The registered address of Fitlinxx Uk Limited is 81 Station Road Marlow Sl7 1ns. . JUALL, Donald is a Secretary of the company. JUALL, Donald is a Director of the company. Secretary GREENBERG, Andrew David has been resigned. Secretary MACDONALD, Stuart Alexander has been resigned. Secretary WRIGHT, Simon Charles has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CRAMPTON, David Read has been resigned. Director DUPREY, Peter has been resigned. Director GREENBERG, Andrew David has been resigned. Director HUNTER, Barry has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACDONALD, Stuart Alexander has been resigned. Director SCHAFFER, Henry has been resigned. Director WRIGHT, Simon Charles has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
JUALL, Donald
Appointed Date: 31 December 2008

Director
JUALL, Donald
Appointed Date: 19 June 2008
69 years old

Resigned Directors

Secretary
GREENBERG, Andrew David
Resigned: 19 January 2002
Appointed Date: 01 March 1999

Secretary
MACDONALD, Stuart Alexander
Resigned: 31 August 2004
Appointed Date: 19 January 2002

Secretary
WRIGHT, Simon Charles
Resigned: 31 December 2008
Appointed Date: 18 August 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
CRAMPTON, David Read
Resigned: 19 June 2008
Appointed Date: 01 November 2007
67 years old

Director
DUPREY, Peter
Resigned: 31 August 2001
Appointed Date: 20 December 1999
67 years old

Director
GREENBERG, Andrew David
Resigned: 14 December 2007
Appointed Date: 01 March 1999
58 years old

Director
HUNTER, Barry
Resigned: 19 January 2002
Appointed Date: 01 March 2000
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999
34 years old

Director
MACDONALD, Stuart Alexander
Resigned: 31 August 2004
Appointed Date: 19 January 2002
58 years old

Director
SCHAFFER, Henry
Resigned: 16 December 1999
Appointed Date: 01 March 1999
69 years old

Director
WRIGHT, Simon Charles
Resigned: 31 December 2008
Appointed Date: 18 August 2004
60 years old

FITLINXX UK, LIMITED Events

11 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2016
Registered office address changed from 17 Campbell Court, Campbell Road Bramley Hampshire RG26 5EG to 81 Station Road Marlow SL7 1NS on 14 July 2016
12 Jul 2016
Statement of affairs with form 4.19
12 Jul 2016
Appointment of a voluntary liquidator
12 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29

...
... and 67 more events
30 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 83 leonard street london EC2A 4QS
30 Mar 1999
Director resigned
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1999
Incorporation

FITLINXX UK, LIMITED Charges

20 December 2010
Rent deposit deed
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Link Microtek Limited
Description: A rent deposit of £8,342.50 see image for full details.
17 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Link Microtek Limited
Description: A deposit of £8,342.50 together with accrued interest and…