UKBizDB.co.uk

BODYCHILLZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bodychillz Limited. The company was founded 10 years ago and was given the registration number 08679337. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BODYCHILLZ LIMITED
Company Number:08679337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aabrs Limited, Labs Atrium Chalk Farm Road, Camden, London, NW1 8AH

Director05 September 2013Active
The Beehive, City Place, Gatwick, England, RH6 0PA

Director01 December 2014Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director05 September 2013Active
9, Clareville Road, Caterham, England, CR3 6LA

Director29 June 2018Active
The Beehive, City Place, Gatwick, England, RH6 0PA

Director31 July 2018Active
The Beehive, City Place, Gatwick, England, RH6 0PA

Director01 December 2014Active
Atlantic House, 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QL

Director10 March 2014Active

People with Significant Control

Mr Samuel Allardyce
Notified on:29 June 2018
Status:Active
Date of birth:October 1954
Nationality:British
Address:C/O Aabrs Limited, Labs Atrium Chalk Farm Road, London, NW1 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Mark Aubrey Weinberg
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Atlantic House, 8 Bell Lane, Uckfield, TN22 1QL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Capital

Capital allotment shares.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.