BODYLINE COSMETIC SURGERY LIMITED

Register to unlock more data on OkredoRegister

BODYLINE COSMETIC SURGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03771400

Incorporation date

16/05/1999

Size

Dormant

Contacts

Registered address

Registered address

41 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1999)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon09/12/2012
Application to strike the company off the register
dot icon05/12/2012
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon12/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/05/2012
Appointment of Mr Stephen Roger Barnes as a director on 2012-05-21
dot icon20/05/2012
Termination of appointment of David Paul Mills as a director on 2012-05-21
dot icon01/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon08/02/2012
Registered office address changed from Dolan Park Hospital Stoney Lane Bromsgrove West Midlands B60 1LY on 2012-02-09
dot icon22/12/2011
Termination of appointment of Gerard Hugh Barnes as a director on 2011-09-30
dot icon22/12/2011
Termination of appointment of Gerard Hugh Barnes as a secretary on 2011-09-30
dot icon15/12/2011
Appointment of Mr David Paul Mills as a director on 2011-10-01
dot icon30/08/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon28/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon20/09/2009
Return made up to 17/05/09; full list of members
dot icon20/09/2009
Return made up to 17/05/08; full list of members
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2009
Appointment Terminated Director stephen mcnerlin
dot icon26/07/2009
Appointment Terminated Secretary david ross
dot icon26/07/2009
Director appointed leila fellows saunders
dot icon26/07/2009
Director and secretary appointed gerard barnes
dot icon01/04/2009
Accounts made up to 2008-05-31
dot icon16/12/2007
Accounts made up to 2007-05-31
dot icon25/11/2007
Return made up to 17/05/07; full list of members
dot icon25/11/2007
Return made up to 17/05/06; full list of members
dot icon16/02/2007
Accounts made up to 2006-05-31
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon14/06/2005
Full accounts made up to 2004-05-31
dot icon13/06/2005
Return made up to 17/05/05; full list of members
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
Return made up to 17/05/04; full list of members
dot icon16/03/2005
Registered office changed on 17/03/05 from: crown house green street oldbury west midlands B69 4JB
dot icon28/02/2005
Resolutions
dot icon03/06/2004
Full accounts made up to 2003-05-31
dot icon03/02/2004
Return made up to 17/05/03; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Location of register of members address changed
dot icon03/02/2004
Location of debenture register address changed
dot icon03/02/2004
Return made up to 17/05/02; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Location of debenture register address changed
dot icon13/10/2003
Registered office changed on 14/10/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon29/07/2003
Full accounts made up to 2002-05-31
dot icon20/02/2003
Secretary's particulars changed;director's particulars changed
dot icon29/05/2002
Full accounts made up to 2001-05-31
dot icon20/06/2001
Return made up to 17/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon31/10/2000
Registered office changed on 01/11/00 from: kemp house 152-160 city road london EC1V 2HH
dot icon27/07/2000
Return made up to 17/05/00; full list of members
dot icon19/04/2000
Particulars of mortgage/charge
dot icon25/10/1999
New director appointed
dot icon24/10/1999
New secretary appointed;new director appointed
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Ad 17/05/99--------- £ si 999@1=999 £ ic 1/1000
dot icon20/05/1999
Registered office changed on 21/05/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon16/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, David Paul
Director
01/10/2011 - 21/05/2012
15
Barnes, Stephen Roger
Director
21/05/2012 - Present
21
Barnes, Gerard Hugh
Director
20/07/2009 - 30/09/2011
23
Mcnerlin, Stephen John
Director
17/05/1999 - 20/07/2009
4
Barnes, Gerard Hugh
Secretary
20/07/2009 - 30/09/2011
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYLINE COSMETIC SURGERY LIMITED

BODYLINE COSMETIC SURGERY LIMITED is an(a) Dissolved company incorporated on 16/05/1999 with the registered office located at 41 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYLINE COSMETIC SURGERY LIMITED?

toggle

BODYLINE COSMETIC SURGERY LIMITED is currently Dissolved. It was registered on 16/05/1999 and dissolved on 01/04/2013.

Where is BODYLINE COSMETIC SURGERY LIMITED located?

toggle

BODYLINE COSMETIC SURGERY LIMITED is registered at 41 Church Street, Birmingham B3 2RT.

What does BODYLINE COSMETIC SURGERY LIMITED do?

toggle

BODYLINE COSMETIC SURGERY LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for BODYLINE COSMETIC SURGERY LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.