BODY BEAUTIFUL (CARS) LTD

Register to unlock more data on OkredoRegister

BODY BEAUTIFUL (CARS) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06286971

Incorporation date

20/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, Park Road, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon08/08/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon25/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Appointment of a voluntary liquidator
dot icon08/07/2024
Statement of affairs
dot icon08/07/2024
Registered office address changed from 57 Lodge Lane Bridgnorth Shropshire WV15 5DF to Langley House Park Road London N2 8EY on 2024-07-08
dot icon21/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/10/2018
Termination of appointment of Emma Claire Fletcher-Aleixos as a secretary on 2018-10-28
dot icon11/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Alexander Jose Fletcher-Aleixos as a person with significant control on 2016-04-06
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/03/2012
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX England on 2012-03-20
dot icon20/03/2012
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX England on 2012-03-20
dot icon20/03/2012
Registered office address changed from 57 Lodge Lane Bridgnorth WV15 5DF on 2012-03-20
dot icon21/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon13/07/2010
Director's details changed for Alexander Fletcher-Aleixos on 2010-06-20
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon17/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/07/2008
Capitals not rolled up
dot icon08/07/2008
Secretary's change of particulars / emma fletcher-aleixos / 07/07/2008
dot icon08/07/2008
Return made up to 20/06/08; full list of members
dot icon09/06/2008
Accounting reference date extended from 30/06/2008 to 30/11/2008
dot icon20/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-59.39 % *

* during past year

Cash in Bank

£9,682.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.94K
-
0.00
23.84K
-
2022
2
44.47K
-
0.00
9.68K
-
2022
2
44.47K
-
0.00
9.68K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

44.47K £Ascended39.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.68K £Descended-59.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Jose Fletcher-Aleixos
Director
20/06/2007 - Present
2
Fletcher-Aleixos, Emma Claire
Secretary
20/06/2007 - 28/10/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BODY BEAUTIFUL (CARS) LTD

BODY BEAUTIFUL (CARS) LTD is an(a) Liquidation company incorporated on 20/06/2007 with the registered office located at Langley House, Park Road, London N2 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BODY BEAUTIFUL (CARS) LTD?

toggle

BODY BEAUTIFUL (CARS) LTD is currently Liquidation. It was registered on 20/06/2007 .

Where is BODY BEAUTIFUL (CARS) LTD located?

toggle

BODY BEAUTIFUL (CARS) LTD is registered at Langley House, Park Road, London N2 8EY.

What does BODY BEAUTIFUL (CARS) LTD do?

toggle

BODY BEAUTIFUL (CARS) LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BODY BEAUTIFUL (CARS) LTD have?

toggle

BODY BEAUTIFUL (CARS) LTD had 2 employees in 2022.

What is the latest filing for BODY BEAUTIFUL (CARS) LTD?

toggle

The latest filing was on 08/08/2025: Liquidators' statement of receipts and payments to 2025-07-01.