Company NameYinka Bodyline Limited
Company StatusDissolved
Company Number02917483
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael Oluyemi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 19 February 2008)
RoleBusinessman
Correspondence Address17 Lawrie Park Avenue
Sydenham
London
SE26 6HA
Secretary NameYinka Abiodun Oluyemi
NationalityBritish
StatusClosed
Appointed26 April 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address17 Lawrie Park Avenue
London
SE26 6HA
Director NameYinka Abiodun Oluyemi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(2 years after company formation)
Appointment Duration11 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address17 Lawrie Park Avenue
London
SE26 6HA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/0 Peter Osalar & Co
214 Romford Road
London
E7 9HY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£1,351,190
Gross Profit£193,232
Net Worth-£114,587
Current Liabilities£423,088

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2009Bona Vacantia disclaimer (1 page)
19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
7 June 2007Application for striking-off (1 page)
28 March 2007Original rescind order (1 page)
26 March 2007Deferment of dissolution (voluntary) (1 page)
13 September 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
21 August 2006Order of court to wind up (1 page)
25 May 2005Return made up to 11/04/05; full list of members (8 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 April 2004Return made up to 11/04/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Ad 23/03/03--------- £ si 125000@1 (2 pages)
9 September 2003Nc inc already adjusted 23/03/03 (1 page)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2003Return made up to 11/04/03; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
17 May 2002Registered office changed on 17/05/02 from: 82 rye lane peckham london SE15 4RY (1 page)
8 May 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: c/o davies miners & hyde johnson ashley house 235 high road london N22 8HF (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 May 2000Return made up to 11/04/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (6 pages)
10 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
14 March 1999Registered office changed on 14/03/99 from: 82 rye lane london SE15 4RJ (1 page)
25 November 1998Full accounts made up to 31 March 1998 (5 pages)
7 September 1998Registered office changed on 07/09/98 from: 13 hawkesfield road london SE23 2TN (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Return made up to 11/04/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
17 September 1997Return made up to 20/05/97; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Return made up to 11/04/96; full list of members (8 pages)
2 April 1996Registered office changed on 02/04/96 from: atlantic house 351 oxford street london W1R 1SA (1 page)
2 April 1996Ad 27/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 February 1996Full accounts made up to 31 March 1995 (5 pages)
5 April 1995Return made up to 11/04/95; full list of members (6 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1995Nc inc already adjusted 15/03/95 (1 page)
19 May 1994Company name changed greengale LIMITED\certificate issued on 20/05/94 (2 pages)
11 April 1994Certificate of incorporation (1 page)
11 April 1994Incorporation (15 pages)