Company NameBodytalk Health And Fitness Limited
Company StatusDissolved
Company Number05107425
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul David Spence
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbots Close
Datchworth
Knebworth
Hertfordshire
SG3 6TA
Secretary NameMr David McKenzie Spence
NationalityBritish
StatusClosed
Appointed19 August 2004(4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Grove Hill
Dedham
Essex
CO7 6DX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Paul David Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£359
Current Liabilities£11,056

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Secretary's details changed for Mr David Mckenzie Spence on 19 April 2013 (2 pages)
1 August 2013Secretary's details changed for Mr David Mckenzie Spence on 19 April 2013 (2 pages)
1 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
30 July 2013Director's details changed for Mr Paul David Spence on 18 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Paul David Spence on 18 July 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 20/04/09; full list of members (3 pages)
8 June 2009Return made up to 20/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 August 2008Return made up to 20/04/08; full list of members (3 pages)
8 August 2008Return made up to 20/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 20/04/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 20/04/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
14 July 2006Return made up to 20/04/06; full list of members (2 pages)
14 July 2006Return made up to 20/04/06; full list of members (2 pages)
5 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
26 August 2004New secretary appointed (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2004Registered office changed on 28/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 April 2004Incorporation (16 pages)
20 April 2004Incorporation (16 pages)