Company NameBodycraft 2000 Limited
Company StatusDissolved
Company Number03133420
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameGraham Yates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 20 June 2000)
RoleMasseur
Correspondence Address29 Endell Street
London
WC2H 9BH
Secretary NameTrevor Thompson
NationalityBritish
StatusClosed
Appointed17 January 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address14 Romney Court
Haverstock Hill
London
NW3 4RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Strike-off action suspended (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
18 December 1997Return made up to 01/12/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 February 1997Ad 23/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1996Return made up to 01/12/96; full list of members (6 pages)
15 February 1996New director appointed (1 page)
15 February 1996Accounting reference date notified as 31/01 (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New secretary appointed (1 page)
24 January 1996Registered office changed on 24/01/96 from: 29 endell street london WC2 9BH (1 page)
22 January 1996Registered office changed on 22/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
1 December 1995Incorporation (30 pages)