Staplehurst
Tonbridge
Kent
TN12 0RH
Secretary Name | Mrs Sarah Smith |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Flood Street Mersham Ashford Kent TN25 7HE |
Secretary Name | Mrs Claire Rachel Sparham |
---|---|
Status | Resigned |
Appointed | 01 April 2013(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | Pureblue Ltd 3 Meade Mews, London Meade Mews London SW1P 4EG |
Website | www.desirablebody.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4596140 |
Telephone region | Unknown |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matthew Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,502 |
Cash | £486 |
Current Liabilities | £44,988 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 March 2016 | Registered office address changed from Unit 34 67-68 Hatton Garden London EC1N 8JY England to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 15 March 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Statement of affairs with form 4.19 (5 pages) |
14 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Tonbridge Kent TN12 0RH to Unit 34 67-68 Hatton Garden London EC1N 8JY on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Claire Rachel Sparham as a secretary on 23 November 2015 (1 page) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 June 2014 | Director's details changed for Mr Matthew David Morgan on 1 June 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Director's details changed for Mr Matthew David Morgan on 1 June 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Mrs Claire Rachel Sparham on 1 February 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Mrs Claire Rachel Sparham on 1 February 2014 (1 page) |
11 June 2013 | Amended accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Appointment of Mrs Claire Rachel Sparham as a secretary (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Company name changed forza retail LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Company name changed forza group LTD\certificate issued on 22/07/10
|
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Company name changed desirablebody LIMITED\certificate issued on 23/07/09 (2 pages) |
4 May 2009 | Appointment terminated secretary sarah smith (1 page) |
27 March 2009 | Incorporation (11 pages) |