Company NameBodytechnique Ltd
Company StatusDissolved
Company Number05952898
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(2 years after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameMr Richard William Lukins
NationalityBritish
StatusClosed
Appointed03 October 2008(2 years after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NamePeter Ecklea Ltd (Corporation)
StatusResigned
Appointed03 October 2006(1 day after company formation)
Appointment Duration2 years (resigned 02 October 2008)
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameSecretary Assistance Ltd (Corporation)
StatusResigned
Appointed03 October 2006(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2008)
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
14 December 2009Company name changed fiorano coachworks LTD\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
13 July 2009Director appointed mr richard william lukins (1 page)
13 July 2009Secretary appointed mr richard william lukins (1 page)
13 July 2009Director appointed mr richard william lukins (1 page)
13 July 2009Secretary appointed mr richard william lukins (1 page)
12 July 2009Appointment Terminated Secretary secretary assistance LTD (1 page)
12 July 2009Appointment Terminated Director peter ecklea LTD (1 page)
12 July 2009Appointment terminated director peter ecklea LTD (1 page)
12 July 2009Appointment terminated secretary secretary assistance LTD (1 page)
16 June 2009Company name changed italia fiorano LTD\certificate issued on 17/06/09 (2 pages)
16 June 2009Company name changed italia fiorano LTD\certificate issued on 17/06/09 (2 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 02/10/08; full list of members (3 pages)
1 June 2009Return made up to 02/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 02/10/07; full list of members (3 pages)
28 October 2008Director's Change of Particulars / peter ecklea LTD / 01/01/2007 / Date of Birth was: 02-Oct-2006, now: none; HouseName/Number was: , now: 10; Street was: 18 hever croft, now: hendon lane; Post Code was: SE9 3HB, now: N3 1TR; Country was: , now: united kingdom (1 page)
28 October 2008Director's change of particulars / peter ecklea LTD / 01/01/2007 (1 page)
28 October 2008Return made up to 02/10/07; full list of members (3 pages)
27 October 2008Secretary's Change of Particulars / secretary assistance LTD / 01/01/2007 / HouseName/Number was: , now: 10; Street was: 16 hever croft, now: hendon lane; Post Code was: SE9 3HB, now: N3 1TR; Country was: , now: united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 18 hever croft new eltham london SE9 3HB (1 page)
27 October 2008Registered office changed on 27/10/2008 from 18 hever croft new eltham london SE9 3HB (1 page)
27 October 2008Secretary's change of particulars / secretary assistance LTD / 01/01/2007 (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
8 December 2006Company name changed leverington LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed leverington LIMITED\certificate issued on 08/12/06 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
10 November 2006Registered office changed on 10/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)