Company NameTENS Health Limited
Company StatusDissolved
Company Number02721664
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NamesBodyclock Limited and TENS Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Marilyn Bash
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1993(1 year, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Secretary NameMrs Marilyn Bash
NationalityBritish
StatusClosed
Appointed27 November 1995(3 years, 5 months after company formation)
Appointment Duration24 years (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Director NameMr Pete Long
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleConsultant
Correspondence Address5 Glenroyd Marsden
Huddersfield
West Yorkshire
HD7 6DS
Secretary NameMrs Marie Long
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Glenroyd Marsden
Huddersfield
West Yorkshire
HD7 6DS
Secretary NameMr Michael Bash
NationalityBritish
StatusResigned
Appointed19 October 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1995)
RoleSecretary
Correspondence Address2 Fowey Avenue
Ilford
Essex
IG4 5JT
Director NameGraham Leonard Bash
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(3 years, 5 months after company formation)
Appointment Duration19 years (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wattisfield Road
London
E5 9QH
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Marilyn Bash
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 January 1998Delivered on: 8 January 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 80789658. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
26 June 2019Termination of appointment of Graham Leonard Bash as a director on 1 December 2014 (1 page)
13 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 July 2017Notification of Marilyn Bash as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Marilyn Bash as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Marilyn Bash as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
9 July 2009Return made up to 09/06/09; full list of members (3 pages)
9 July 2009Return made up to 09/06/09; full list of members (3 pages)
25 June 2008Return made up to 09/06/08; full list of members (3 pages)
25 June 2008Return made up to 09/06/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
29 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 June 2007Return made up to 09/06/07; full list of members (2 pages)
16 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
16 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
10 August 2006Return made up to 09/06/06; full list of members (3 pages)
10 August 2006Return made up to 09/06/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
30 August 2005Return made up to 09/06/05; full list of members (7 pages)
30 August 2005Return made up to 09/06/05; full list of members (7 pages)
31 March 2005Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
31 March 2005Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
11 December 2001Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
11 December 2001Registered office changed on 11/12/01 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
11 December 2001Registered office changed on 11/12/01 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
11 December 2001Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 09/06/01; full list of members (6 pages)
18 June 2001Return made up to 09/06/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1998Return made up to 09/06/98; no change of members (4 pages)
16 June 1998Return made up to 09/06/98; no change of members (4 pages)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
8 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 July 1996Return made up to 09/06/96; full list of members (6 pages)
7 July 1996Return made up to 09/06/96; full list of members (6 pages)
7 July 1996Registered office changed on 07/07/96 from: 2 fowey avenue redbridge ilford essex IG4 5JT (1 page)
7 July 1996Registered office changed on 07/07/96 from: 2 fowey avenue redbridge ilford essex IG4 5JT (1 page)
29 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
29 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
12 December 1995Company name changed bodyclock LIMITED\certificate issued on 13/12/95 (4 pages)
12 December 1995Company name changed bodyclock LIMITED\certificate issued on 13/12/95 (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
7 December 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
14 June 1995Return made up to 09/06/95; change of members (6 pages)
14 June 1995Return made up to 09/06/95; change of members (6 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)