Company NameBody Goals Limited
Company StatusDissolved
Company Number05765911
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameGP 81 Limited

Business Activity

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

Directors

Director NameMr Christopher Sullivan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2016)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressBank Chambers, 156 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
Director NameGary Ian Pennington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Secretary NameMr David Mark Sinclair
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameBarry Stephen Hooper
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 13 January 2009)
RoleCompany Director
Correspondence Address205 Old Lodge Lane
Purley
Surrey
CR8 4AW

Location

Registered AddressBank Chambers, 156 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

2 at £1Christopher Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£1
Current Liabilities£901

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Director's details changed for Mr Christopher Sullivan on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Christopher Sullivan on 18 May 2015 (2 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Director's details changed for Mr Christopher Sullivan on 18 October 2012 (2 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Mr Christopher Sullivan on 18 October 2012 (2 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Mr Christopher Sullivan on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Christopher Sullivan on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Christopher Sullivan on 3 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Christopher Sullivan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher Sullivan on 12 January 2010 (2 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Appointment terminated secretary barry hooper (1 page)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Appointment terminated secretary barry hooper (1 page)
12 January 2009Director appointed christopher sullivan (2 pages)
12 January 2009Director appointed christopher sullivan (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Capitals not rolled up (2 pages)
27 May 2008Secretary appointed barry stephen hooper (2 pages)
27 May 2008Secretary appointed barry stephen hooper (2 pages)
24 April 2008Appointment terminated secretary david sinclair (1 page)
24 April 2008Appointment terminated director gary pennington (1 page)
24 April 2008Appointment terminated director gary pennington (1 page)
24 April 2008Appointment terminated secretary david sinclair (1 page)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
15 March 2008Company name changed gp 81 LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed gp 81 LIMITED\certificate issued on 19/03/08 (2 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)