Company NameBody In Balance Ltd
Company StatusDissolved
Company Number06253069
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date1 August 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Nicolas David Antony Greenstone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Director NameMs Magdalena Jaroslawa Wlodarczyk-Sroka
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Eatons Mead
London
E4 8AN
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 09 September 2011)
RoleAdviser
Country of ResidenceEngland
Correspondence AddressCentre Point 11th Floor
103 New Oxford Street
Camden
London
WC1A 1DD
Director NameAlexander Claus Holland
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2009)
RoleMedia Executive
Correspondence Address39 Colville Gardens
London
W11 2BA
Director NameMr Greg Roselli
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentre Point 11th Floor
103 New Oxford Street
Camden
London
WC1A 1DD
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed07 September 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2011)
RoleAdviser
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameCiaran Caulfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2011)
RoleAccountant
Correspondence Address3 Fitzwilliam Court
Dublin
Dublin 2
Ireland
Director NameCamilla Jansdotter Richards
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2009(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2011)
RoleMarketing
Correspondence Address485 Ch. Du Burel
Mougins
06250
France
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2011)
RoleCp Director
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Director NameMr Darren Malcolm Shaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Bush Court
Boston Spa
Wetherby
West Yorkshire
LS23 6TB
Director NameMrs Luan Underwood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodlee House, 1 Dodlee Lane
Longwood
HD3 4TZ
Secretary NameMegan Hoey
NationalityBritish
StatusResigned
Appointed10 March 2011(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressCentre Point 11th Floor
103 New Oxford Street
Camden
London
WC1A 1DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKASA Business Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 2007)
Correspondence AddressOffice 1d
238-246 King Street
London
W6 0RF

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1.6k at £111.18Ciaran Caulfield
95.37%
Ordinary
-OTHER
4.63%
-
131 at £Alexander Claus Holland
0.00%
Ordinary 1
7 at £Anna Lawrence
0.00%
Ordinary 1
7.5k at £Ciaran Caulfield
0.00%
Ordinary 1
32 at £Frank Apfel
0.00%
Ordinary 1
82 at £Gregory Roselli
0.00%
Ordinary 1
37 at £John Hall
0.00%
Ordinary 1
711 at £Snaith Financials Inc.
0.00%
Ordinary 1

Financials

Year2014
Net Worth£425,467
Cash£8,545
Current Liabilities£306,891

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 May 2015Liquidators statement of receipts and payments to 31 March 2015 (12 pages)
1 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 May 2015Liquidators' statement of receipts and payments to 31 March 2015 (12 pages)
1 May 2015Liquidators' statement of receipts and payments to 31 March 2015 (12 pages)
13 February 2015Liquidators statement of receipts and payments to 22 January 2015 (10 pages)
13 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (10 pages)
13 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (10 pages)
19 May 2014Liquidators statement of receipts and payments to 22 January 2014 (10 pages)
19 May 2014Liquidators' statement of receipts and payments to 22 January 2014 (10 pages)
19 May 2014Liquidators' statement of receipts and payments to 22 January 2014 (10 pages)
25 January 2013Administrator's progress report to 2 November 2012 (14 pages)
25 January 2013Administrator's progress report to 2 November 2012 (14 pages)
25 January 2013Administrator's progress report to 2 November 2012 (14 pages)
23 January 2013Administrator's progress report to 2 November 2012 (14 pages)
23 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2013Administrator's progress report to 2 November 2012 (14 pages)
23 January 2013Administrator's progress report to 2 November 2012 (14 pages)
15 June 2012Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 15 June 2012 (2 pages)
23 February 2012Statement of administrator's proposal (26 pages)
23 February 2012Result of meeting of creditors (2 pages)
23 February 2012Result of meeting of creditors (2 pages)
23 February 2012Statement of administrator's proposal (26 pages)
17 February 2012Registered office address changed from Centre Point 11Th Floor 103 New Oxford Street Camden London WC1A 1DD United Kingdom on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Centre Point 11Th Floor 103 New Oxford Street Camden London WC1A 1DD United Kingdom on 17 February 2012 (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2011Appointment of an administrator (1 page)
14 November 2011Appointment of an administrator (1 page)
21 September 2011Termination of appointment of Greg Roselli as a director (1 page)
21 September 2011Termination of appointment of Greg Roselli as a director (1 page)
17 September 2011Termination of appointment of Megan Hoey as a secretary (1 page)
17 September 2011Termination of appointment of Megan Hoey as a secretary (1 page)
14 September 2011Termination of appointment of John Hall as a director (1 page)
14 September 2011Termination of appointment of John Hall as a director (1 page)
2 August 2011Director's details changed for Greg Roselli on 3 May 2011 (2 pages)
2 August 2011Director's details changed for John Hall on 3 May 2011 (2 pages)
2 August 2011Secretary's details changed for Megan Hoey on 3 May 2011 (1 page)
2 August 2011Secretary's details changed for Megan Hoey on 3 May 2011 (1 page)
2 August 2011Director's details changed for John Hall on 3 May 2011 (2 pages)
2 August 2011Director's details changed for Greg Roselli on 3 May 2011 (2 pages)
2 August 2011Director's details changed for John Hall on 3 May 2011 (2 pages)
2 August 2011Secretary's details changed for Megan Hoey on 3 May 2011 (1 page)
2 August 2011Director's details changed for Greg Roselli on 3 May 2011 (2 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(5 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2011Registered office address changed from 1 Bedford Avenue London WC1B 3AU on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 1 Bedford Avenue London WC1B 3AU on 27 April 2011 (1 page)
15 March 2011Appointment of Megan Hoey as a secretary (3 pages)
15 March 2011Termination of appointment of John Hall as a secretary (2 pages)
15 March 2011Appointment of Megan Hoey as a secretary (3 pages)
15 March 2011Termination of appointment of John Hall as a secretary (2 pages)
9 March 2011Termination of appointment of Camilla Richards as a director (2 pages)
9 March 2011Termination of appointment of Camilla Richards as a director (2 pages)
8 March 2011Termination of appointment of Mark Wood as a director (2 pages)
8 March 2011Termination of appointment of Mark Wood as a director (2 pages)
14 February 2011Termination of appointment of Ciaran Caulfield as a director (2 pages)
14 February 2011Termination of appointment of Ciaran Caulfield as a director (2 pages)
14 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 383,500
(4 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 383,500
(4 pages)
14 February 2011Appointment of Mr Nicolas David Antony Greenstone as a director (3 pages)
14 February 2011Appointment of Mr Nicolas David Antony Greenstone as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 383,500
(4 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (17 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (17 pages)
17 November 2010Appointment of Mr Mark William Wood as a director (2 pages)
17 November 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
17 November 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
17 November 2010Appointment of Mr Mark William Wood as a director (2 pages)
9 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2010Termination of appointment of Darren Shaw as a director (1 page)
23 April 2010Termination of appointment of Darren Shaw as a director (1 page)
23 April 2010Termination of appointment of Luan Underwood as a director (1 page)
23 April 2010Termination of appointment of Luan Underwood as a director (1 page)
1 April 2010Termination of appointment of Darren Shaw as a director (2 pages)
1 April 2010Termination of appointment of Darren Shaw as a director (2 pages)
4 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 183,974
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 183,974
(5 pages)
26 January 2010Appointment of Luan Underwood as a director (3 pages)
26 January 2010Termination of appointment of Alexander Holland as a director (2 pages)
26 January 2010Appointment of Darren Malcolm Shaw as a director (4 pages)
26 January 2010Appointment of Luan Underwood as a director (3 pages)
26 January 2010Appointment of Darren Malcolm Shaw as a director (4 pages)
26 January 2010Termination of appointment of Alexander Holland as a director (2 pages)
15 January 2010Resolutions
  • RES13 ‐ Directors authorised to allot shares 05/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2010Resolutions
  • RES13 ‐ Directors authorised to allot shares 05/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 July 2009Return made up to 18/05/09; full list of members (6 pages)
10 July 2009Registered office changed on 10/07/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page)
10 July 2009Registered office changed on 10/07/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page)
10 July 2009Return made up to 18/05/09; full list of members (6 pages)
11 June 2009Director appointed camilla jansdotter richards (2 pages)
11 June 2009Director appointed camilla jansdotter richards (2 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 April 2009Director appointed ciaran caulfield (2 pages)
28 April 2009Director appointed ciaran caulfield (2 pages)
19 January 2009Registered office changed on 19/01/2009 from office 1D 238-246 king street london W6 0RF (1 page)
19 January 2009Registered office changed on 19/01/2009 from office 1D 238-246 king street london W6 0RF (1 page)
18 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
18 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
13 October 2008Return made up to 18/05/08; full list of members (5 pages)
13 October 2008Return made up to 18/05/08; full list of members (5 pages)
12 February 2008Ad 01/02/08--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
12 February 2008Ad 01/02/08--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)