Company NameBody Plus Nutrition Ltd
DirectorAmar Patel
Company StatusActive
Company Number07663464
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Amar Patel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 C
London
SW4 9PL
Director NameMrs Asmita Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 25 57a Croydon Road
Io Trade Centre, Beddington
Croydon
CR0 4QE
Director NameMr Niranjan Gordhanbhai Patel
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 57a Croydon Road
Io Trade Centre, Beddington
Croydon
CR0 4QE

Contact

Websitewww.bodyplusnutrition.com/
Email address[email protected]
Telephone020 86866166
Telephone regionLondon

Location

Registered Address47 Killieser Avenue
London
SW2 4NX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

500 at £1Amar Patel
50.00%
Ordinary
250 at £1Asmita Patel
25.00%
Ordinary
250 at £1Niranjan Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£169,375
Cash£3,225

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
17 October 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 April 2023Compulsory strike-off action has been discontinued (1 page)
28 April 2023Confirmation statement made on 25 July 2022 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Registered office address changed from , Unit 25 57a Croydon Road, Io Trade Centre, Beddington, Croydon, CR0 4QE to 47 Killieser Avenue London SW2 4NX on 19 September 2018 (1 page)
19 September 2018Registered office address changed from Unit 25 57a Croydon Road Io Trade Centre, Beddington Croydon CR0 4QE to 47 Killieser Avenue London SW2 4NX on 19 September 2018 (1 page)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 April 2017Termination of appointment of Asmita Patel as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Niranjan Gordhanbhai Patel as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Niranjan Gordhanbhai Patel as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Asmita Patel as a director on 11 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Registered office address changed from 88 Crescent Lane London SW4 9PL England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from , 88 Crescent Lane, London, SW4 9PL, England on 9 July 2013 (1 page)
9 July 2013Appointment of Mr Niranjan Gordhanbhai Patel as a director (2 pages)
9 July 2013Registered office address changed from 88 Crescent Lane London SW4 9PL England on 9 July 2013 (1 page)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Registered office address changed from 88 Crescent Lane London SW4 9PL England on 9 July 2013 (1 page)
9 July 2013Appointment of Mr Niranjan Gordhanbhai Patel as a director (2 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 February 2012Appointment of Mrs Asmita Patel as a director (2 pages)
22 February 2012Appointment of Mrs Asmita Patel as a director (2 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)