Company NameBack-2-Nature Bodycare Limited
Company StatusDissolved
Company Number07514315
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Toussaint
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleTrainee Instructor
Country of ResidenceEngland
Correspondence AddressSuite 583 Kemp House 152-160 City Road
London
EC1V 2NX
Director NameMrs Nicole Simone Toussaint
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressSuite 583 Kemp House 152-160 City Road
London
EC1V 2NX
Secretary NameMrs Nicole Simone Toussaint
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 583 Kemp House 152-160 City Road
London
EC1V 2NX

Contact

Websitewww.back2naturebodycare.com/
Email address[email protected]

Location

Registered AddressSuite 583 Kemp House 152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Christopher Toussaint
50.00%
Ordinary A
1 at £1Nicole Toussaint
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,839
Cash£108
Current Liabilities£7,796

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 September 2015Bona Vacantia disclaimer (1 page)
24 September 2015Bona Vacantia disclaimer (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Director's details changed for Nicole Fullerton on 25 March 2013 (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Nicole Fullerton on 25 March 2013 (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Christopher Toussaint on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Christopher Toussaint on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Miss Nicole Fullerton on 25 March 2013 (1 page)
25 March 2013Secretary's details changed for Miss Nicole Fullerton on 25 March 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 May 2012Secretary's details changed for Nicole Fullerton on 16 May 2012 (1 page)
16 May 2012Director's details changed for Nicole Fullerton on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Christopher Toussaint on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Nicole Fullerton on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Christopher Toussaint on 16 May 2012 (2 pages)
16 May 2012Secretary's details changed for Nicole Fullerton on 16 May 2012 (1 page)
28 December 2011Registered office address changed from 23D Castletown Road West Kensington London W14 9HF Uk on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from 23D Castletown Road West Kensington London W14 9HF Uk on 28 December 2011 (2 pages)
9 August 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex Cmy 1Sy United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex Cmy 1Sy United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex Cmy 1Sy United Kingdom on 9 August 2011 (1 page)
2 February 2011Incorporation (24 pages)
2 February 2011Incorporation (24 pages)