Company NameBody Of Antiques Limited
Company StatusDissolved
Company Number07129127
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leon Neol Coburg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(3 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Cowlinge
Newmarket
Suffolk
CB8 9HR
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address105 Seven Sisters Road
London
N7 7QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

100 at £1Mr Leon Coburg
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 19 January 2015
Statement of capital on 2015-03-09
  • GBP 100
(14 pages)
9 March 2015Annual return made up to 19 January 2015
Statement of capital on 2015-03-09
  • GBP 100
(14 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(15 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(15 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 19 January 2013 (14 pages)
19 February 2013Annual return made up to 19 January 2013 (14 pages)
19 December 2012Director's details changed for Leon Neo L Coburg on 4 December 2012 (3 pages)
19 December 2012Director's details changed for Leon Neo L Coburg on 4 December 2012 (3 pages)
19 December 2012Director's details changed for Leon Neo L Coburg on 4 December 2012 (3 pages)
15 February 2012Annual return made up to 19 January 2012 (14 pages)
15 February 2012Annual return made up to 19 January 2012 (14 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
23 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 August 2010Appointment of Leon Neo L Coburg as a director (3 pages)
23 August 2010Appointment of Leon Neo L Coburg as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
23 February 2010Termination of appointment of Michael Holder as a director (2 pages)
23 February 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Michael Holder as a director (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)