Company NameBody Vision Limited
Company StatusDissolved
Company Number04527406
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameKorcula Solutions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameRichard Alastair Earney
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 September 2002(6 days after company formation)
Appointment Duration4 years, 7 months (closed 24 April 2007)
RoleConsultant
Correspondence Address16 Fanthorpe Street
Pudney
London
SW15 1DZ
Secretary NameTara Baskerville
NationalityNew Zealander
StatusClosed
Appointed11 September 2002(6 days after company formation)
Appointment Duration4 years, 7 months (closed 24 April 2007)
RoleConsultant
Correspondence Address16 Fanthorpe Street
Putney
London
SW15 1DZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address16 Fanthorpe Street
Putney London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£19,101
Gross Profit£18,874
Net Worth£108
Cash£1,359
Current Liabilities£1,601

Accounts

Latest Accounts22 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 August

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
19 September 2006Total exemption small company accounts made up to 22 August 2006 (9 pages)
11 September 2006Accounting reference date shortened from 30/09/06 to 22/08/06 (1 page)
10 April 2006Registered office changed on 10/04/06 from: flat 2 6 munster road parsons green london SW6 4EN (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
29 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
20 September 2005Return made up to 05/09/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 801 basement flat fulham road fulham london SW6 5HE (1 page)
15 September 2004Return made up to 05/09/04; full list of members (6 pages)
5 December 2003Return made up to 05/09/03; full list of members (5 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
25 October 2003Registered office changed on 25/10/03 from: flat 3 7 munster road parsons green london SW6 4ER (1 page)
22 October 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
19 September 2002Registered office changed on 19/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)