BODY HOMAGE LIMITED

Register to unlock more data on OkredoRegister

BODY HOMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10344840

Incorporation date

24/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2023
Registered office address changed from 42 Denton Road Apartment 1 London N8 9NS England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-10-31
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon20/10/2023
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2023-10-20
dot icon20/10/2023
Director's details changed for Miss Anne Louise Edmonds on 2023-10-20
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/05/2023
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom to 42 Apartment 1 Denton Road London N8 9NS on 2023-05-28
dot icon28/05/2023
Registered office address changed from 42 Apartment 1 Denton Road London N8 9NS England to 42 Denton Road Apartment 1 London N8 9NS on 2023-05-28
dot icon18/01/2023
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2023-01-17
dot icon17/01/2023
Director's details changed for Miss Anne Louise Edmonds on 2023-01-17
dot icon17/01/2023
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2023-01-17
dot icon17/01/2023
Director's details changed for Miss Anne Louise Edmonds on 2023-01-17
dot icon17/01/2023
Registered office address changed from Little Venice Sports Centre 10 Crompton Street London W2 1nd England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2023-01-17
dot icon04/10/2022
Confirmation statement made on 2022-08-23 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/05/2022
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2022-05-04
dot icon04/05/2022
Director's details changed for Miss Anne Louise Edmonds on 2022-05-04
dot icon04/05/2022
Director's details changed for Miss Anne Louise Edmonds on 2022-05-04
dot icon04/05/2022
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2022-05-04
dot icon07/01/2022
Registration of charge 103448400001, created on 2022-01-06
dot icon19/10/2021
Director's details changed for Miss Anne Louise Edmonds on 2021-10-19
dot icon19/10/2021
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2021-10-19
dot icon05/10/2021
Director's details changed for Miss Anne Louise Edmonds on 2021-10-05
dot icon05/10/2021
Change of details for Miss Anne Louise Edmonds as a person with significant control on 2021-10-05
dot icon05/10/2021
Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom to Little Venice Sports Centre 10 Crompton Street London W2 1nd on 2021-10-05
dot icon28/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon22/09/2021
Director's details changed for Miss Anne Louise Edmonds on 2021-09-05
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/10/2020
Notification of Vishaal Chudasama as a person with significant control on 2019-11-21
dot icon30/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-11-21
dot icon20/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon20/09/2019
Notification of Anne Louise Edmonds as a person with significant control on 2019-01-28
dot icon19/09/2019
Withdrawal of a person with significant control statement on 2019-09-19
dot icon09/09/2019
Director's details changed for Miss Anne Louise Edmonds on 2019-08-23
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon28/01/2019
Sub-division of shares on 2019-01-16
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon28/08/2018
Registered office address changed from Flat 4 1a Shore Place London E9 7QQ United Kingdom to 5 Chigwell Road London E18 1LR on 2018-08-28
dot icon12/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon24/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-99.26 % *

* during past year

Cash in Bank

£645.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
23/08/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
166.46K
-
0.00
87.47K
-
2022
2
83.69K
-
0.00
645.00
-
2022
2
83.69K
-
0.00
645.00
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

83.69K £Descended-49.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

645.00 £Descended-99.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmonds, Anne Louise
Director
24/08/2016 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODY HOMAGE LIMITED

BODY HOMAGE LIMITED is an(a) Dissolved company incorporated on 24/08/2016 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 HOMAGE LIMITED?

toggle

BODY HOMAGE LIMITED is currently Dissolved. It was registered on 24/08/2016 and dissolved on 18/03/2025.

Where is BODY HOMAGE LIMITED located?

toggle

BODY HOMAGE LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BODY HOMAGE LIMITED do?

toggle

BODY HOMAGE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BODY HOMAGE LIMITED have?

toggle

BODY HOMAGE LIMITED had 2 employees in 2022.

What is the latest filing for BODY HOMAGE LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.