Redbridge
Ilford
Essex
IG4 5JT
Secretary Name | Mr Michael Bash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | 2 Fowey Avenue Ilford Essex IG4 5JT |
Secretary Name | Michael Anthony Bash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Foey Avenue Redbridge Ilford Essex Igh 5jt |
Director Name | Graham Leonard Bash |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Wattisfield Road London E5 9QH |
Secretary Name | Mrs Marilyn Bash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fowey Avenue Redbridge Ilford Essex IG4 5JT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mrs Marilyn Bash 66.67% Ordinary |
---|---|
50 at £1 | Mr Michael Bash 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,542 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 July 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (9 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 8 July 2013 (2 pages) |
3 July 2013 | Declaration of solvency (3 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
19 March 2008 | Secretary appointed michael bash (1 page) |
15 March 2008 | Company name changed body clock LIMITED\certificate issued on 19/03/08 (2 pages) |
14 March 2008 | Appointment terminated secretary marilyn bash (1 page) |
14 March 2008 | Appointment terminated director graham bash (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Return made up to 28/10/06; full list of members (3 pages) |
17 February 2006 | Return made up to 28/10/05; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: city gate house floor 1 suite 3 399-425 eastern avenue gants hill ilford essex IG2 6LR (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 December 2002 | Return made up to 28/10/02; full list of members
|
6 November 2002 | Registered office changed on 06/11/02 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
6 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
22 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Resolutions
|
11 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
4 November 1997 | Return made up to 28/10/97; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 April 1997 | Ad 14/02/97--------- £ si 50@1 (2 pages) |
3 April 1997 | Particulars of contract relating to shares (3 pages) |
12 March 1997 | Ad 14/02/97--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 2 fowey avenue redbridge ilford essex IG4 5JT (1 page) |
26 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 December 1995 | Company name changed bodyclock health care LIMITED\certificate issued on 13/12/95 (4 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
17 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
19 November 1993 | Ad 28/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1993 | Incorporation (14 pages) |