Company NameIt Bodyshop Limited
Company StatusDissolved
Company Number04143001
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSukhdev Kalsi
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleManageress
Correspondence Address10 Iver Lodge
Iver
Buckinghamshire
SL0 0AW
Director NameMr Charanjit Singh Kalsi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 11 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LD
Director NameInderjit Kalsi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Iver Lodge
Iver
Buckinghamshire
SL0 0AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Sutton Hall Road
Heston
Middlesex
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(4 pages)
11 February 2010Director's details changed for Charanjit Kalsi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Charanjit Kalsi on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(4 pages)
8 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 78 stoke road slough berkshire SL2 5AP (1 page)
15 January 2009Registered office changed on 15/01/2009 from 78 stoke road slough berkshire SL2 5AP (1 page)
29 December 2008Return made up to 17/01/08; full list of members (3 pages)
29 December 2008Return made up to 17/01/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Registered office changed on 08/02/08 from: 153 slade road sutton coldfield west midlands B75 5PD (1 page)
8 February 2008Registered office changed on 08/02/08 from: 153 slade road sutton coldfield west midlands B75 5PD (1 page)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 December 2007Return made up to 17/01/07; no change of members (6 pages)
7 December 2007Return made up to 17/01/07; no change of members (6 pages)
13 September 2007Registered office changed on 13/09/07 from: 78 stoke road slough berks SL2 5AP (1 page)
13 September 2007Registered office changed on 13/09/07 from: 78 stoke road slough berks SL2 5AP (1 page)
24 July 2007Registered office changed on 24/07/07 from: 814 wolverhampton road oldbury west midlands B69 4RY (1 page)
24 July 2007Registered office changed on 24/07/07 from: 814 wolverhampton road oldbury west midlands B69 4RY (1 page)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 March 2006Return made up to 17/01/06; full list of members (6 pages)
27 March 2006Return made up to 17/01/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 January 2006Registered office changed on 16/01/06 from: 24 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 24 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page)
1 March 2005Return made up to 17/01/05; full list of members (6 pages)
1 March 2005Return made up to 17/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: the property bank 78 stoke road slough berkshire SL2 5AP (1 page)
28 January 2003Registered office changed on 28/01/03 from: the property bank 78 stoke road slough berkshire SL2 5AP (1 page)
26 January 2003Return made up to 17/01/03; full list of members (6 pages)
26 January 2003Return made up to 17/01/03; full list of members (6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
12 April 2002Accounts made up to 31 January 2002 (5 pages)
12 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
12 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2002Return made up to 17/01/02; full list of members (6 pages)
25 January 2002Return made up to 17/01/02; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
17 January 2001Incorporation (17 pages)