Company NameBodyworks Centres Limited
Company StatusDissolved
Company Number02230213
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Brian Kingsmill Bogue
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(4 years, 10 months after company formation)
Appointment Duration19 years (closed 07 February 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address332 Hurst Road
West Molesey
Surrey
KT8 1QN
Director NameMrs Sahereh Sasa Bogue
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(8 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 07 February 2012)
RoleSalon Manager
Country of ResidenceUnited Kingdom
Correspondence Address332 Hurst Road
West Molesey
Surrey
KT8 1QN
Secretary NameMrs Sahereh Sasa Bogue
NationalityBritish
StatusClosed
Appointed01 November 1996(8 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address332 Hurst Road
West Molesey
Surrey
KT8 1QN
Director NameMr Sandip Chaudhuri
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address68 Mollison Way
Burnt Oak
Edgware
Middlesex
HA8 5QW
Director NameParichereh Mireskandari
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleRetired
Correspondence Address23 Roehampton Court
London
SW13 0HU
Director NameRazi Mireskandari
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1991)
RoleSolicitor
Correspondence Address47 Dalberg Road
Brixton
London
SW2 1AJ
Director NameMs Saherh Mireskandari
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1993)
RoleBeautician/Company Director
Correspondence Address23 Roehampton Court
London
SW13 0HU
Secretary NameMr Sandip Chaudhuri
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address68 Mollison Way
Burnt Oak
Edgware
Middlesex
HA8 5QW
Secretary NameRazi Mireskandari
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleSolicitor
Correspondence Address47 Dalberg Road
Brixton
London
SW2 1AJ

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Brian Kingsmill Bogue
50.00%
Ordinary
17 at £1Razi Mireskandari
17.00%
Ordinary
17 at £1Sandip Chaudhury
17.00%
Ordinary
16 at £1Mrs Parichereh Mireskandari
16.00%
Ordinary

Financials

Year2014
Net Worth£8,462
Cash£1,441
Current Liabilities£1,162

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Director's details changed for Sahereh Bogue on 1 January 2010 (2 pages)
4 November 2010Director's details changed for John Brian Kingsmill Bogue on 1 January 2010 (2 pages)
4 November 2010Director's details changed for John Brian Kingsmill Bogue on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Sahereh Bogue on 1 January 2010 (2 pages)
4 November 2010Director's details changed for John Brian Kingsmill Bogue on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
4 November 2010Director's details changed for Sahereh Bogue on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page)
4 September 2008Return made up to 28/06/08; full list of members (4 pages)
4 September 2008Return made up to 28/06/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 28/06/07; full list of members (7 pages)
16 July 2007Return made up to 28/06/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 28/06/06; full list of members (8 pages)
21 July 2006Return made up to 28/06/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 28/06/05; full list of members (8 pages)
29 June 2005Return made up to 28/06/05; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 28/06/04; full list of members (8 pages)
29 July 2004Return made up to 28/06/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 July 2003Return made up to 28/06/03; full list of members (8 pages)
12 July 2003Return made up to 28/06/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Return made up to 28/06/02; full list of members (8 pages)
29 July 2002Return made up to 28/06/02; full list of members (8 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 July 2001Return made up to 28/06/01; full list of members (7 pages)
2 July 2001Return made up to 28/06/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Full accounts made up to 31 March 2000 (9 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
30 June 1998Return made up to 28/06/98; no change of members (4 pages)
30 June 1998Return made up to 28/06/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 August 1997Registered office changed on 08/08/97 from: 282A bethnal green road london E2 0AG (1 page)
8 August 1997Return made up to 28/06/97; no change of members (4 pages)
8 August 1997Registered office changed on 08/08/97 from: 282A bethnal green road london E2 0AG (1 page)
8 August 1997Return made up to 28/06/97; no change of members (4 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director's particulars changed (1 page)
30 June 1996Return made up to 28/06/96; full list of members (6 pages)
30 June 1996Return made up to 28/06/96; full list of members (6 pages)
14 May 1996Registered office changed on 14/05/96 from: simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page)
14 May 1996Registered office changed on 14/05/96 from: simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page)
17 February 1996Full accounts made up to 31 March 1995 (9 pages)
17 February 1996Full accounts made up to 31 March 1994 (9 pages)
17 February 1996Full accounts made up to 31 March 1994 (9 pages)
17 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)