Company NameBodydoctor Fitness Limited
Company StatusDissolved
Company Number03730495
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Victor Marshall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 48 Priory Road
Hampstead
London
NW6 4SJ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed10 March 1999(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebodydoctorfitness.com

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

2 at £1David Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£108,346
Cash£8,747
Current Liabilities£9,157

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 August 2010Delivered on: 26 August 2010
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 April 1999Delivered on: 1 May 1999
Persons entitled: Rbe Investments Limited and Utopia Village Services Limited

Classification: Rent security deposit deed
Secured details: £8048.75 due from the company to the chargee.
Particulars: £8048.75.
Outstanding
16 April 1999Delivered on: 17 April 1999
Persons entitled: Rbe Investments Limited

Classification: Rent deposit security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £8,048.75.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (4 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (3 pages)
19 June 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 10/03/07; full list of members (2 pages)
12 April 2007Return made up to 10/03/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 March 2006Return made up to 10/03/06; full list of members (2 pages)
20 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 10/03/05; full list of members (2 pages)
19 April 2005Return made up to 10/03/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 10/03/04; full list of members (5 pages)
5 April 2004Return made up to 10/03/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 March 2003Return made up to 10/03/03; full list of members (5 pages)
25 March 2003Return made up to 10/03/03; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (5 pages)
19 March 2002Return made up to 10/03/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
16 March 2001Return made up to 10/03/01; full list of members (5 pages)
16 March 2001Return made up to 10/03/01; full list of members (5 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Secretary's particulars changed (1 page)
27 March 2000Secretary's particulars changed (1 page)
13 August 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
13 August 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
10 March 1999Incorporation (12 pages)
10 March 1999Incorporation (12 pages)