Company NameBodytalk Sports Injuries Limited
Company StatusDissolved
Company Number06990875
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul David Spence
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleSports Rehabilitator
Country of ResidenceEngland
Correspondence Address5 Ramblers Way
Welwyn Garden City
Hertfordshire
AL7 2JU
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 August 2009(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul David Spence
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(4 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for H.F. Secretarial Services Limited on 13 August 2010 (2 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for H.F. Secretarial Services Limited on 13 August 2010 (2 pages)
5 September 2009Secretary appointed H.F. secretarial services LIMITED (2 pages)
5 September 2009Director appointed paul david spence (2 pages)
5 September 2009Secretary appointed H.F. secretarial services LIMITED (2 pages)
5 September 2009Director appointed paul david spence (2 pages)
18 August 2009Appointment terminated director barbara kahan (1 page)
18 August 2009Appointment terminated director barbara kahan (1 page)
14 August 2009Incorporation (12 pages)
14 August 2009Incorporation (12 pages)