BODYMAP LTD

Register to unlock more data on OkredoRegister

BODYMAP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07250349

Incorporation date

11/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon21/09/2023
Final Gazette dissolved following liquidation
dot icon21/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2022
Statement of affairs
dot icon15/09/2022
Appointment of a voluntary liquidator
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Registered office address changed from The Flag Store 23 Queen Elizabeth Street London SE1 2LP England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2022-09-15
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/09/2021
Registration of charge 072503490001, created on 2021-09-07
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon17/01/2021
Micro company accounts made up to 2020-05-31
dot icon26/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/05/2019
Registered office address changed from 7 Nightingale Mews London SE11 4TN England to The Flag Store 23 Queen Elizabeth Street London SE1 2LP on 2019-05-20
dot icon20/05/2019
Director's details changed for Miss Ronnie Green on 2019-05-20
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon01/05/2019
Micro company accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2018
Director's details changed for Ms Ronnie Green on 2018-05-01
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/08/2017
Registered office address changed from 70 Rede Court Road Strood Kent ME2 3TF to 7 Nightingale Mews London SE11 4TN on 2017-08-10
dot icon10/08/2017
Director's details changed for Ms Sharon Green on 2017-07-26
dot icon10/08/2017
Change of details for Ms Sharon Green as a person with significant control on 2017-07-26
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon12/05/2013
Director's details changed for Ms Sharon Green on 2012-01-30
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon23/05/2012
Director's details changed for Ms Sharon Green on 2012-05-23
dot icon17/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon29/11/2011
Certificate of change of name
dot icon24/11/2011
Registered office address changed from 42 Copperfield Street London SE1 0DY England on 2011-11-24
dot icon17/11/2011
Change of name notice
dot icon14/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon14/06/2011
Director's details changed for Ms Sharon Green on 2011-01-06
dot icon10/05/2011
Certificate of change of name
dot icon06/01/2011
Certificate of change of name
dot icon06/01/2011
Appointment of Ms Sharon Green as a director
dot icon07/12/2010
Registered office address changed from 42 Copperfield Street London SE1 0DY England on 2010-12-07
dot icon06/12/2010
Termination of appointment of Martin Machan as a director
dot icon06/12/2010
Registered office address changed from Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 2010-12-06
dot icon06/12/2010
Termination of appointment of Martin Machan as a director
dot icon11/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.84K
-
0.00
-
-
2021
1
13.84K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

13.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ms Ronnie Green
Director
11/05/2010 - Present
2
Machan, Martin William
Director
11/05/2010 - 06/12/2010
192

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

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 BODYMAP LTD

BODYMAP LTD is an(a) Dissolved company incorporated on 11/05/2010 with the registered office located at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYMAP LTD?

toggle

BODYMAP LTD is currently Dissolved. It was registered on 11/05/2010 and dissolved on 21/09/2023.

Where is BODYMAP LTD located?

toggle

BODYMAP LTD is registered at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does BODYMAP LTD do?

toggle

BODYMAP LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BODYMAP LTD have?

toggle

BODYMAP LTD had 1 employees in 2021.

What is the latest filing for BODYMAP LTD?

toggle

The latest filing was on 21/09/2023: Final Gazette dissolved following liquidation.