Company NameBody-Fx Limited
DirectorTobi John Butler
Company StatusLiquidation
Company Number03641594
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTobi John Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleHealth & Fitness Gym Director
Correspondence AddressBrooklands Cottage Brooklands Way
East Grinstead
West Sussex
RH19 1SN
Secretary NameCarol Smith
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Kennedy Avenue
East Grinstead
West Sussex
RH19 2DG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Grange 100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2002
Net Worth-£10,101
Cash£37,516
Current Liabilities£98,693

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Next Accounts Due31 August 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due15 October 2016 (overdue)

Filing History

26 January 2010Insolvency:secretary of state's release of liquidator (2 pages)
26 January 2010Insolvency:secretary of state's release of liquidator (2 pages)
11 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 29 November 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators' statement of receipts and payments (5 pages)
13 June 2007Liquidators' statement of receipts and payments (5 pages)
30 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
30 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
8 December 2005Statement of administrator's proposal (19 pages)
8 December 2005Statement of administrator's proposal (19 pages)
31 October 2005Registered office changed on 31/10/05 from: body torque house unit 102B london road east grinstead west sussex RH19 1EP (2 pages)
31 October 2005Registered office changed on 31/10/05 from: body torque house unit 102B london road east grinstead west sussex RH19 1EP (2 pages)
26 October 2005Appointment of an administrator (1 page)
26 October 2005Appointment of an administrator (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
18 March 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
18 March 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
4 March 2002Return made up to 01/10/01; full list of members (6 pages)
4 March 2002Return made up to 01/10/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 October 1999 (10 pages)
25 January 2001Full accounts made up to 31 October 1999 (10 pages)
28 November 2000Return made up to 01/10/00; full list of members (6 pages)
28 November 2000Return made up to 01/10/00; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: body torque house 44 high street east grinstead west sussex RH19 3AS (1 page)
17 July 2000Registered office changed on 17/07/00 from: body torque house 44 high street east grinstead west sussex RH19 3AS (1 page)
7 October 1999Return made up to 01/10/99; full list of members (6 pages)
7 October 1999Return made up to 01/10/99; full list of members (6 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)