Company NameBody Perfect Fitness Limited
Company StatusDissolved
Company Number07572041
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alastair Edwin Dempster
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMrs Kathleen Margaret Wallace Dempster
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameMrs Kathleen Margaret Wallace Dempster
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Contact

Websitebodyperfectfitness.co.uk
Telephone0800 0852766
Telephone regionFreephone

Location

Registered AddressThird Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Keith Dempster
50.00%
Ordinary
50 at £1Sonia Dempster
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,773
Cash£24
Current Liabilities£3,797

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)