Company NameBodyguard Collection Limited
Company StatusDissolved
Company Number03084322
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Cheryl Rahamim
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 02 June 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address11 Tithe Walk
Mill Hill
London
NW7 2PY
Director NameMr Montague Berlock
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Reservoir Road
London
N14 4BN
Secretary NameMrs Cheryl Rahamim
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Tithe Walk
Mill Hill
London
NW7 2PY
Director NameHarry Rahamim
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed30 May 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence Address11 Tithe Walk
Mill Hill
London
NW7 2PY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameMill Hill Administration Limited (Corporation)
StatusResigned
Appointed02 October 2000(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2001)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameHartley Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
Correspondence AddressAthene House
The Broadway
Mill Hill
London
NW7 3TB
Secretary NamePBG Partnership Limited (Corporation)
StatusResigned
Appointed31 October 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2004)
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed01 January 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2007)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered Address321-323 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page)
14 September 2006Return made up to 26/07/06; full list of members (6 pages)
21 August 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 October 2005Return made up to 26/07/05; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
9 December 2004Return made up to 26/07/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
19 January 2004New secretary appointed (1 page)
17 January 2004Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page)
17 January 2004Secretary resigned (1 page)
28 July 2003Return made up to 26/07/03; full list of members (6 pages)
24 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: c/o pearlmans athene house the broadway mill hill london NW7 3NS (1 page)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
22 May 2001New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
4 October 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
24 December 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
14 September 1999Return made up to 26/07/99; full list of members (6 pages)
30 July 1998Return made up to 26/07/98; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 August 1997Return made up to 26/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: jones feldman 2 acre road kingston-upon-thames surrey (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
29 August 1997Secretary's particulars changed (1 page)
14 October 1996Return made up to 26/07/96; full list of members (6 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Incorporation (22 pages)