Company NameBody Maintenance Limited
Company StatusDissolved
Company Number02878539
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 5 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameBody Maintenance Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLesley Ackland
NationalityBritish
StatusClosed
Appointed12 August 1994(8 months after company formation)
Appointment Duration6 years, 3 months (closed 21 November 2000)
RoleExercise Consultant
Correspondence Address10b Burton Street
London
WC1H 9AQ
Secretary NameLesley Ackland
NationalityBritish
StatusClosed
Appointed10 December 1996(3 years after company formation)
Appointment Duration3 years, 11 months (closed 21 November 2000)
RoleExercise Consultant
Correspondence Address10b Burton Street
London
WC1H 9AQ
Director NameThomas Paton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 November 2000)
RoleActor
Correspondence AddressFlat 338 Russell Court
3-16 Woburn Place
London
WC1H 0NG
Director NameJudith Debra Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Holland Court
Page Street Mill Hill
London
NW7 2DJ
Director NameStanley Herbert Munson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Secretary NameJudith Debra Harris
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Holland Court
Page Street Mill Hill
London
NW7 2DJ
Director NameNicola Squire
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1995)
RoleMusician
Correspondence AddressBenjamins Mount
Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameMr Andrew Keith Ellis Sutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 1998)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address291 Portobello Road
London
W10 5TD
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed08 March 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWebsters Farm High Street
Glinton
Peterborough
Cambridgeshire
PE6 7LS

Location

Registered Address2nd Floor Pineapple Studios
7 Langley Street Covent Garden
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2000Application for striking-off (1 page)
13 December 1999Return made up to 08/12/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 December 1998Return made up to 08/12/98; no change of members (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
16 September 1998Memorandum and Articles of Association (9 pages)
14 September 1998Company name changed body maintenance LIMITED\certificate issued on 15/09/98 (2 pages)
26 January 1998Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 February 1997Return made up to 08/12/96; no change of members (4 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
20 December 1995Return made up to 08/12/95; no change of members (4 pages)
13 December 1995Director resigned (2 pages)