Company NameBodyclub Limited
Company StatusDissolved
Company Number05042784
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameThymus Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Melinda Nicci
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dersingham Road
London
NW2 1SL
Secretary NameMs Melinda Nicci
NationalityBritish
StatusClosed
Appointed01 February 2005(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dersingham Road
London
NW2 1SL
Director NameMaurice Horwitz
Date of BirthJuly 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address27 Durham Street
Raedene
Johannesburg
2192
Foreign
Director NameTrevor Horwitz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address135 Inland Drive
Atlanta
30342
Foreign
Director NameSusan Tracey Newman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2005)
RoleCompany Director
Correspondence Address8 Hamilton Road
Ealing
W5 2EQ
Secretary NameSusan Tracey Newman
NationalityBritish
StatusResigned
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2005)
RoleCompany Director
Correspondence Address8 Hamilton Road
Ealing
W5 2EQ
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Ms Melinda Nicci
100.00%
Ordinary

Financials

Year2014
Net Worth£9,078
Cash£12,385
Current Liabilities£13,401

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (4 pages)
11 April 2016Application to strike the company off the register (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
21 April 2009Return made up to 12/02/09; full list of members (3 pages)
21 April 2009Return made up to 12/02/09; full list of members (3 pages)
20 April 2009Director and secretary's change of particulars / melinda crook / 01/01/2009 (1 page)
20 April 2009Director and secretary's change of particulars / melinda crook / 01/01/2009 (1 page)
20 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 June 2008Return made up to 12/02/08; full list of members (3 pages)
3 June 2008Return made up to 12/02/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 May 2007Return made up to 12/02/07; full list of members (2 pages)
10 May 2007Return made up to 12/02/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
16 August 2006Return made up to 12/02/06; full list of members (2 pages)
16 August 2006Return made up to 12/02/06; full list of members (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 July 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 July 2005Return made up to 12/02/05; full list of members (3 pages)
1 July 2005Return made up to 12/02/05; full list of members (3 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
29 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 March 2004Company name changed thymus enterprises LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed thymus enterprises LIMITED\certificate issued on 29/03/04 (2 pages)
12 February 2004Incorporation (19 pages)
12 February 2004Incorporation (19 pages)