Company NameBodytechnique Ltd
Company StatusDissolved
Company Number07004955
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 8 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameItalia Fiorano Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameMr Richard William Lukins
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 October 2011Company name changed italia fiorano LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-26
(3 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(4 pages)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2009Incorporation (25 pages)
29 August 2009Incorporation (25 pages)