Company NameBody Dubois Associates Llp
Company StatusDissolved
Company NumberOC322660
CategoryLimited Liability Partnership
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Directors

LLP Designated Member NameMr Rajesh Amin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairlawn Close
Kingston Upon Thames
KT2 7JW
LLP Designated Member NameMr Martin John Paul
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Pine Walk
Carshalton Beeches
SM5 4HL
LLP Designated Member NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
KT17 4LF
LLP Designated Member NameBDA Management Limited (Corporation)
StatusResigned
Appointed01 October 2012(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
Correspondence AddressFerry Works Annecy Court
Summer Road
Thames Ditton
Surrey
KT7 0QJ

Contact

Websitebda-associates.co.uk

Location

Registered AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£306,380
Cash£41,267
Current Liabilities£114,208

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
11 April 2023Application to strike the limited liability partnership off the register (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 26 September 2015 (3 pages)
1 October 2015Annual return made up to 26 September 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 26 September 2014 (3 pages)
8 October 2014Annual return made up to 26 September 2014 (3 pages)
1 April 2014Termination of appointment of Bda Management Limited as a member (1 page)
1 April 2014Termination of appointment of Bda Management Limited as a member (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 26 September 2013 (4 pages)
3 October 2013Annual return made up to 26 September 2013 (4 pages)
1 March 2013Appointment of Bda Management Limited as a member (2 pages)
1 March 2013Appointment of Bda Management Limited as a member (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Annual return made up to 26 September 2012 (3 pages)
27 September 2012Annual return made up to 26 September 2012 (3 pages)
20 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 26 September 2011 (3 pages)
27 September 2011Annual return made up to 26 September 2011 (3 pages)
27 July 2011Termination of appointment of James Dubois as a member (1 page)
27 July 2011Termination of appointment of James Dubois as a member (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 26 September 2010 (4 pages)
22 October 2010Annual return made up to 26 September 2010 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Annual return made up to 26/09/09 (3 pages)
28 September 2009Annual return made up to 26/09/09 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Annual return made up to 26/09/08 (3 pages)
15 January 2009Annual return made up to 26/09/08 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 February 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
22 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
22 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
17 October 2007Annual return made up to 26/09/07 (3 pages)
17 October 2007Annual return made up to 26/09/07 (3 pages)
16 October 2007New member appointed (1 page)
16 October 2007New member appointed (1 page)
26 September 2006Incorporation (4 pages)
26 September 2006Incorporation (4 pages)