Company NameBody Guardian Sports Physio Limited
DirectorMark Anthony Egalton
Company StatusActive - Proposal to Strike off
Company Number06355668
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Egalton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 London Road
Romford
Essex
RM7 9NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameButsaba Egalton
NationalityBritish
StatusResigned
Appointed12 September 2007(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 06 March 2017)
RoleCompany Director
Correspondence Address361 London Road
Romford
London
RM7 9NU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau
Register Office Services Ltd
No 1 Royal Terrace
Southend On Sea Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mark Anthony Egalton
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£7,165
Current Liabilities£10,408

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2020 (3 years, 7 months ago)
Next Return Due13 September 2021 (overdue)

Filing History

8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 March 2017Termination of appointment of Butsaba Egalton as a secretary on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Butsaba Egalton as a secretary on 6 March 2017 (1 page)
5 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 November 2016Withdraw the company strike off application (1 page)
29 November 2016Withdraw the company strike off application (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (5 pages)
20 October 2016Application to strike the company off the register (5 pages)
14 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mark Anthony Egalton on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mark Anthony Egalton on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 October 2008Return made up to 30/08/08; full list of members (3 pages)
7 October 2008Return made up to 30/08/08; full list of members (3 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 September 2007Registered office changed on 19/09/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 September 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007New secretary appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
30 August 2007Incorporation (14 pages)
30 August 2007Incorporation (14 pages)