Company NameBepilates Ltd
Company StatusDissolved
Company Number07929150
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date22 July 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameDawne Marie Likhodedov
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleEntrepreneur, Pilates Teacher, Dance Teacher
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR

Contact

Websitebe-pilates.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Dawne Likhodedov
100.00%
Ordinary

Financials

Year2014
Net Worth-£255,780
Cash£11,824
Current Liabilities£1,850

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 July 2021Final Gazette dissolved following liquidation (1 page)
22 April 2021Return of final meeting in a creditors' voluntary winding up (9 pages)
13 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 May 2020Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 29 May 2020 (2 pages)
20 May 2020Appointment of a voluntary liquidator (3 pages)
20 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
(1 page)
20 May 2020Statement of affairs (8 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 February 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
29 January 2019Registered office address changed from C/O P'o N Carden First Floor (Rear Suite) 56-58 High Street Ewell Surrey KT17 1RW England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 29 January 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 April 2018Change of details for Ms Dawne Marie Likhodedov as a person with significant control on 3 April 2018 (2 pages)
10 April 2018Director's details changed for Dawne Marie Likhodedov on 3 April 2018 (2 pages)
3 April 2018Registered office address changed from Flat 14 Benjamin House Cecil Grove London NW8 7EF United Kingdom to C/O P'o N Carden First Floor (Rear Suite) 56-58 High Street Ewell Surrey KT17 1RW on 3 April 2018 (1 page)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 November 2017Director's details changed for Dawne Marie Likhodedov on 26 August 2016 (2 pages)
16 November 2017Director's details changed for Dawne Marie Likhodedov on 26 August 2016 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 September 2016Registered office address changed from Flat 93 Chiltern Court 188 Baker Street London NW1 5TA England to Flat 14 Benjamin House Cecil Grove London NW8 7EF on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Flat 93 Chiltern Court 188 Baker Street London NW1 5TA England to Flat 14 Benjamin House Cecil Grove London NW8 7EF on 9 September 2016 (1 page)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
7 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
30 June 2015Registered office address changed from Flat 93 Chiltern Court Baker Street London NW1 5TA to Flat 93 Chiltern Court 188 Baker Street London NW1 5TA on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Flat 93 Chiltern Court Baker Street London NW1 5TA to Flat 93 Chiltern Court 188 Baker Street London NW1 5TA on 30 June 2015 (1 page)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from 12 Clareville Street London London SW7 5AW to Flat 93 Chiltern Court Baker Street London NW1 5TA on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 12 Clareville Street London London SW7 5AW to Flat 93 Chiltern Court Baker Street London NW1 5TA on 11 August 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from C/O Dawne Likhodedov 75 Discovery Dock Apartments West South Quay Square London E14 9RT United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from C/O Dawne Likhodedov 75 Discovery Dock Apartments West South Quay Square London E14 9RT United Kingdom on 21 November 2012 (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)