Cut The Waist Limited

General information

Name:

Cut The Waist Ltd

Office Address:

Equity House 4-6 School Road Tilehurst RG31 5AL Reading

Number: 05970136

Incorporation date: 2006-10-18

Dissolution date: 2017-09-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Reading registered with number: 05970136. The firm was registered in the year 2006. The office of this company was situated at Equity House 4-6 School Road Tilehurst. The zip code is RG31 5AL. This business was formally closed in 2017, which means it had been in business for 11 years. It has a history in business name changes. In the past, this firm had two different company names. Before 2015 this firm was run under the name of Mindfulworks and before that the official company name was Cut The Waist.

When it comes to this enterprise's directors directory, there were two directors: Lisa B. and Andrew B..

Andrew B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cut The Waist Limited 2015-12-17
  • Mindfulworks Limited 2015-12-03
  • Cut The Waist Limited 2006-10-18

Financial data based on annual reports

Company staff

Lisa B.

Role: Director

Appointed: 12 January 2016

Latest update: 14 April 2024

Lisa B.

Role: Secretary

Appointed: 07 August 2007

Latest update: 14 April 2024

Andrew B.

Role: Director

Appointed: 18 October 2006

Latest update: 14 April 2024

People with significant control

Andrew B.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 01 November 2019
Confirmation statement last made up date 18 October 2016
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 27 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 February 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 January 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 6 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, September 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
10
Company Age

Similar companies nearby

Closest companies