Company NameBody Of Photography Limited
Company StatusDissolved
Company Number07190812
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 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
Appointed25 March 2010(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 22 September 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
Appointed16 March 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 £1Malcon Coburg
100.00%
Ordinary

Financials

Year2014
Net Worth-£54
Cash£48
Current Liabilities£100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
15 April 2015Annual return made up to 16 March 2015
Statement of capital on 2015-04-15
  • GBP 100
(14 pages)
15 April 2015Annual return made up to 16 March 2015
Statement of capital on 2015-04-15
  • GBP 100
(14 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 16 March 2013 (15 pages)
15 April 2013Annual return made up to 16 March 2013 (15 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2012Director's details changed for Leon Neo L Coburg on 4 December 2012 (3 pages)
20 December 2012Director's details changed for Leon Neo L Coburg on 4 December 2012 (3 pages)
20 December 2012Director's details changed for Leon Neo L Coburg on 4 December 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 16 March 2012 no member list (14 pages)
4 April 2012Annual return made up to 16 March 2012 no member list (14 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
15 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
30 March 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
30 March 2010Appointment of Leon Neo L Coburg as a director (3 pages)
30 March 2010Termination of appointment of Michael Holder as a director (2 pages)
30 March 2010Appointment of Leon Neo L Coburg as a director (3 pages)
30 March 2010Termination of appointment of Michael Holder as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
30 March 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2010 (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)