THE BODY STUDIO LIMITED
Overview
| Company Name | THE BODY STUDIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07004865 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE BODY STUDIO LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is THE BODY STUDIO LIMITED located?
| Registered Office Address | 14 Bonhill Street EC2A 4BX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BODY STUDIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for THE BODY STUDIO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 29, 2020 |
What are the latest filings for THE BODY STUDIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2024 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2022 | 12 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Ashley Richmond Accountants Ltd Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex London HA6 1NW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on Jul 27, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pamela Geraldine Jacobs as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Oct 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Pamela Geraldine Jacobs as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 3rd Floor Argyle House Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex London HA6 1NW United Kingdom to C/O Ashley Richmond Accountants Ltd Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex London HA6 1NW on Feb 25, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O 1a Eastbury Road Northwood HA6 3BG England to 3rd Floor Argyle House Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex London HA6 1NW on Feb 25, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Nicola Dawn Chivers as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Nicola Dawn Chivers as a person with significant control on Apr 03, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1a Eastbury Road Northwood Middlesex England to C/O 1a Eastbury Road Northwood HA6 3BG on Mar 14, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Marie Theresa Harrison as a person with significant control on Feb 08, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Erica Harrison as a person with significant control on Feb 08, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of THE BODY STUDIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACOBS, Elizabeth Laura | Director | Willow Court Springwell Lane WD3 8UZ Rickmansworth Flat 7 United Kingdom | United Kingdom | British | 140497800001 | |||||
| CHIVERS, Nicola Dawn | Director | Malpas Drive HA5 1DF Pinner 1 Middlesex England | England | British | 200196590001 | |||||
| DUBUISSON, Afzal | Director | Mercer Place HA5 3UH Pinner 9 Middlesex England | England | British | 193173550001 | |||||
| GOUGH, Desmond John | Director | Broughton Way WD3 8GW Rickmansworth 8 Hertfordshire United Kingdom | United Kingdom | British | 140497780001 | |||||
| HARRISON, Eric | Director | Malpas Drive HA5 1DF Pinner 1 Middlesex England | England | British | 200196790001 | |||||
| HARRISON, Marie Theresa | Director | Malpas Drive HA5 1DF Pinner 1 Middlesex England | England | British | 96144500001 | |||||
| JACOBS, Pamela Geraldine | Director | Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex HA6 1NW London C/O Ashley Richmond Accountants Ltd United Kingdom | England | British | 267932850001 |
Who are the persons with significant control of THE BODY STUDIO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Nicola Dawn Chivers | Jul 01, 2016 | Malpas Drive HA5 1DF Pinner 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Erica Harrison | Jul 01, 2016 | Malpas Drive HA5 1DF Pinner 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Marie Theresa Harrison | Jul 01, 2016 | Malpas Drive HA5 1DF Pinner 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Elizabeth Laura Jacobs | Jul 01, 2016 | Springwell Lane WD3 8UZ Rickmansworth 7 Willow Court England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does THE BODY STUDIO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0