Hampstead
London
NW6 4SJ
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | bodydoctorfitness.com |
---|
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
2 at £1 | David Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,346 |
Cash | £8,747 |
Current Liabilities | £9,157 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 August 2010 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (4 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 April 2000 | Return made up to 10/03/00; full list of members
|
12 April 2000 | Return made up to 10/03/00; full list of members
|
27 March 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Secretary's particulars changed (1 page) |
13 August 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
13 August 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
10 March 1999 | Incorporation (12 pages) |
10 March 1999 | Incorporation (12 pages) |