Company NameBody And Service Limited
Company StatusDissolved
Company Number07818568
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Les Scott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pickwick Mews
London
N18 1PD
Director NameMr Omiros Omirou
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Knoll Drive
Southgate
London
N14 5LU
Director NameIbrahim Dervis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£50,942
Current Liabilities£123,202

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
15 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
4 December 2015Liquidators statement of receipts and payments to 2 October 2015 (13 pages)
4 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (13 pages)
4 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (13 pages)
22 October 2014Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU to 37 Sun Street London EC2M 2PL on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU to 37 Sun Street London EC2M 2PL on 22 October 2014 (2 pages)
16 October 2014Statement of affairs with form 4.19 (6 pages)
16 October 2014Statement of affairs with form 4.19 (6 pages)
16 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
(1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 January 2013Appointment of Mr Les Scott as a director (2 pages)
29 January 2013Appointment of Mr Les Scott as a director (2 pages)
29 January 2013Termination of appointment of Ibrahim Dervis as a director (1 page)
29 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
29 January 2013Termination of appointment of Ibrahim Dervis as a director (1 page)
5 December 2012Registered office address changed from Woodgate Studios 2Nd Floor Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Woodgate Studios 2Nd Floor Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Woodgate Studios 2Nd Floor Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 5 December 2012 (1 page)
12 April 2012Registered office address changed from Woodgate Studios 2Nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Woodgate Studios 2Nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 12 April 2012 (1 page)
5 March 2012Termination of appointment of Omiros Omirou as a director (1 page)
5 March 2012Appointment of Ibrahim Dervis as a director (2 pages)
5 March 2012Appointment of Ibrahim Dervis as a director (2 pages)
5 March 2012Termination of appointment of Omiros Omirou as a director (1 page)
21 October 2011Incorporation (43 pages)
21 October 2011Incorporation (43 pages)