Company NameBodyline Fashions Limited
Company StatusDissolved
Company Number03416963
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Balden Singh
NationalityBritish
StatusClosed
Appointed18 August 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address16 Goodmayes Avenue
Ilford
Essex
IG3 8TW
Director NameMr Gurjit Singh Rai
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 18 June 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodmayes Avenue
Ilford
Essex
IG3 8TN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMohan Singh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed18 August 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2000)
RoleCutter
Correspondence Address16 Goodmayes Avenue
Goodmayes
Ilford
Essex
IG3 8TW

Location

Registered Address89 Myrdle Street
London
E1 1HL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£15,927
Gross Profit£6,364
Net Worth-£5,410
Cash£177
Current Liabilities£13,612

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
10 August 2000Director resigned (2 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 August 1999 (8 pages)
17 March 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 August 1998 (9 pages)
13 August 1999Return made up to 08/08/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
4 August 1998Return made up to 08/08/98; full list of members (6 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (1 page)
28 August 1997New director appointed (1 page)
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
8 August 1997Incorporation (12 pages)