Company NameThe Body Hut Limited
Company StatusDissolved
Company Number03949672
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameVita-Rite.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePaul Marcus Langridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleNutritional Supplements Retail
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt Barn House
Frickley Lane Ninfield
Battle
East Sussex
TN33 9LZ
Secretary NameMarie Louise Langridge
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Ring Road
Lancing
West Sussex
BN15 0QE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,038
Cash£178
Current Liabilities£39,216

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
13 May 2011Application to strike the company off the register (3 pages)
13 May 2011Application to strike the company off the register (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(4 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Paul Marcus Langridge on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Marcus Langridge on 16 March 2010 (2 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 16/03/06; full list of members (2 pages)
30 March 2006Return made up to 16/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Registered office changed on 04/11/05 from: 39 cloth fair london EC1A 7JQ (1 page)
4 November 2005Registered office changed on 04/11/05 from: 39 cloth fair london EC1A 7JQ (1 page)
12 April 2005Return made up to 16/03/05; full list of members (2 pages)
12 April 2005Return made up to 16/03/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Company name changed vita-rite.com LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed vita-rite.com LIMITED\certificate issued on 11/01/02 (2 pages)
21 May 2001Return made up to 16/03/01; full list of members (6 pages)
21 May 2001Return made up to 16/03/01; full list of members (6 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
16 March 2000Incorporation (14 pages)
16 March 2000Incorporation (14 pages)