Company NameBodyboost Pty Ltd
Company StatusDissolved
Company Number08680193
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Ostrowski
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed06 September 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.bodyboost.com

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Top Form Investment Holdings Pte LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2 Enterprise Court Studlands Park Avenue Newmarket Suffolk CB8 7EP on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2 Enterprise Court Studlands Park Avenue Newmarket Suffolk CB8 7EP on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 2 Enterprise Court Studlands Park Avenue Newmarket Suffolk CB8 7EP United Kingdom to 20-22 Bedford Row London WC1R 4JS on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 2 Enterprise Court Studlands Park Avenue Newmarket Suffolk CB8 7EP United Kingdom to 20-22 Bedford Row London WC1R 4JS on 19 June 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1,000
(23 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1,000
(23 pages)