Company NameBody Reform Limited
Company StatusDissolved
Company Number02967923
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDavid Robert Crottie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleFitness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address111b Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameCharles O'Connor
NationalityBritish
StatusClosed
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kings Oak Close
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressAngel Place
191 Fore Street
Edmonton
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,682
Cash£1,110
Current Liabilities£5,956

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
30 October 2000Return made up to 14/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 July 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 September 1999Return made up to 14/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
16 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
26 July 1998Registered office changed on 26/07/98 from: ibex house 42-46 minories london EC3N 1LR (1 page)
2 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
10 September 1997Return made up to 14/09/97; no change of members (4 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
9 April 1997Return made up to 14/09/96; no change of members (4 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Return made up to 14/09/95; full list of members (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996New director appointed (2 pages)