Company NameBodymap Ltd
Company StatusDissolved
Company Number05687299
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gary Robert Martin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleManaging Director
Correspondence Address45 Shorediche Close
Ickenham
Middlesex
UB10 8EB
Secretary NameGary Robert Beaumont Martin
NationalityBritish
StatusClosed
Appointed14 March 2011(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address45 Shorediche Close
Ickenham
Middlesex
UB10 8EB
Secretary NameNicola Harris
NationalityBritish
StatusResigned
Appointed01 September 2006(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2007)
RoleCompany Director
Correspondence Address20 Hughenden Gardens
Yeading Lane
Northolt
Middlesex
UB5 6LB
Secretary NameBSR Company Secretarial Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Secretary NamePark Farm Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 14 March 2011)
Correspondence AddressPark Farm House
Ducks Hill Road
Northwood
Middlesex
HA6 2NP

Location

Registered Address29a Swakeleys Road
Ickenham
Middlesex
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,788
Cash£1,088
Current Liabilities£13,948

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (4 pages)
15 April 2011Application to strike the company off the register (4 pages)
17 March 2011Termination of appointment of Park Farm Company Secretaries Limited as a secretary (2 pages)
17 March 2011Appointment of Gary Robert Beaumont Martin as a secretary (3 pages)
17 March 2011Termination of appointment of Park Farm Company Secretaries Limited as a secretary (2 pages)
17 March 2011Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 17 March 2011 (2 pages)
17 March 2011Appointment of Gary Robert Beaumont Martin as a secretary (3 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 100
(4 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 100
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 November 2008Accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
22 November 2007Accounts made up to 31 March 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
20 March 2007Registered office changed on 20/03/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
20 March 2007Registered office changed on 20/03/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
30 November 2006New secretary appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Secretary resigned (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
26 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 January 2006Incorporation (14 pages)
25 January 2006Incorporation (14 pages)