Company NameBody Limits Transition Limited
Company StatusDissolved
Company Number08547481
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)
Previous NameBodylimits Transition Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr Mark Booth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
6 May 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
21 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 April 2015Registered office address changed from 99 Wolverton Road Newport Pagnell Buckinghamshire MK16 8HX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 99 Wolverton Road Newport Pagnell Buckinghamshire MK16 8HX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 14 April 2015 (2 pages)
13 April 2015Statement of affairs with form 4.19 (7 pages)
13 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-23
(1 page)
13 April 2015Appointment of a voluntary liquidator (2 pages)
13 April 2015Statement of affairs with form 4.19 (7 pages)
13 April 2015Appointment of a voluntary liquidator (2 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
4 June 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
1 October 2013Registration of charge 085474810001 (8 pages)
1 October 2013Registration of charge 085474810001 (8 pages)
4 June 2013Company name changed bodylimits transition LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed bodylimits transition LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)