Company NameBody Temple Uxb Ltd
DirectorRupinder Kaur Jhand
Company StatusActive - Proposal to Strike off
Company Number08997798
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMrs Rupinder Kaur Jhand
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Street
Uxbridge
UB8 1AB

Location

Registered Address41 Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Rupinder Kaur
50.00%
Ordinary
50 at £1Sandeep Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£3,921
Cash£5,801
Current Liabilities£3,088

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 February 2021 (3 years, 1 month ago)
Next Return Due12 March 2022 (overdue)

Filing History

1 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Change of details for Mrs Rupinder Kaur Jhand as a person with significant control on 3 May 2019 (2 pages)
5 March 2019Change of details for Mrs Rupinder Kaur Jhand as a person with significant control on 4 March 2019 (2 pages)
5 March 2019Change of details for Mrs Rupinder Kaur as a person with significant control on 4 March 2019 (2 pages)
26 February 2019Director's details changed for Mrs Rupinder Kaur on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mrs Rupinder Kaur Jhand on 25 February 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 February 2019Registered office address changed from 56 Keith Road Hayes UB3 4HP England to 41 Windsor Street Uxbridge UB8 1AB on 26 February 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 May 2017Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 56 Keith Road Hayes UB3 4HP on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 56 Keith Road Hayes UB3 4HP on 24 May 2017 (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)