Company NameThe Body Solution - Clothing Brand Ltd
DirectorSamantha Josephine Farlen Avril-Andreassen
Company StatusActive
Company Number12038453
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 10 months ago)
Previous NamesPremier Shipping Limited and The Body Solution Wear Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Samantha Josephine Farlen Avril-Andreassen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityZimbabwean
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Drive
Sutton Scotney
Winchester
Hampshire
SO21 3FS
Director NameMr Marcus Richard Hackney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Drive
Sutton Scotney
Winchester
SO21 3FS

Location

Registered Address71 - 77 Shelton Street Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Director's details changed for Ms Samantha Josephine Farlen Avril-Andreassen on 16 June 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 July 2022Company name changed the body solution wear LTD\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-15
(3 pages)
27 July 2022Registered office address changed from Unit 37 the Brooks Shopping Centre Winchester SO23 8QY England to 71 - 77 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 27 July 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
6 October 2021Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Unit 37 the Brooks Shopping Centre Winchester SO23 8QY on 6 October 2021 (1 page)
22 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
(3 pages)
22 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
21 June 2021Change of details for Samantha Hackney as a person with significant control on 18 June 2021 (2 pages)
21 June 2021Director's details changed for Samantha Hackney on 18 June 2021 (2 pages)
16 June 2021Registered office address changed from 15 Station Drive Sutton Scotney Winchester SO21 3FS England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 16 June 2021 (1 page)
11 March 2021Termination of appointment of Marcus Richard Hackney as a director on 5 March 2021 (1 page)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 March 2021Change of details for Samantha Hackney as a person with significant control on 5 March 2021 (2 pages)
4 March 2021Registered office address changed from 56a London Road Southampton SO15 2AH United Kingdom to 15 Station Drive Sutton Scotney Winchester SO21 3FS on 4 March 2021 (1 page)
9 October 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 56a London Road Southampton SO15 2AH on 9 October 2020 (1 page)
17 September 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 July 2019Registered office address changed from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 27 July 2019 (1 page)
7 June 2019Incorporation
Statement of capital on 2019-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)