Company NameComplete Body Management Limited
Company StatusDissolved
Company Number06542611
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Ronald Bishop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bird Lane
Hailweston
St Neots
Cambridgeshire
PR19 5JP
Secretary NameAndrew Robert Wilkins
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Talbot Way
Tilehurst
Reading
Berks
RG31 6FY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Ronald Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£705
Cash£4,694
Current Liabilities£4,388

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 March 2012Director's details changed for Mr Ronald Bishop on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Ronald Bishop on 1 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 May 2009Return made up to 25/03/09; full list of members (5 pages)
19 March 2009Appointment terminated secretary andrew wilkins (1 page)
2 July 2008Director appointed ronald bishop (3 pages)
2 July 2008Secretary appointed andrew robert wilkins (2 pages)
2 July 2008Appointment terminated director company directors LIMITED (1 page)
2 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Incorporation (16 pages)