Company NameDesirablebody Limited
Company StatusDissolved
Company Number06861473
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Morgan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodford Farm Maidstone Road
Staplehurst
Tonbridge
Kent
TN12 0RH
Secretary NameMrs Sarah Smith
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Flood Street
Mersham
Ashford
Kent
TN25 7HE
Secretary NameMrs Claire Rachel Sparham
StatusResigned
Appointed01 April 2013(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Correspondence AddressPureblue Ltd 3 Meade Mews, London Meade Mews
London
SW1P 4EG

Contact

Websitewww.desirablebody.co.uk/
Email address[email protected]
Telephone0845 4596140
Telephone regionUnknown

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Matthew Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£58,502
Cash£486
Current Liabilities£44,988

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 March 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
14 March 2016Statement of affairs with form 4.19 (5 pages)
14 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Registered 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 2015Termination of appointment of Claire Rachel Sparham as a secretary on 23 November 2015 (1 page)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
25 June 2014Director's details changed for Mr Matthew David Morgan on 1 June 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Director's details changed for Mr Matthew David Morgan on 1 June 2014 (2 pages)
8 April 2014Secretary's details changed for Mrs Claire Rachel Sparham on 1 February 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Secretary's details changed for Mrs Claire Rachel Sparham on 1 February 2014 (1 page)
11 June 2013Amended accounts made up to 31 March 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Appointment of Mrs Claire Rachel Sparham as a secretary (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Company name changed forza retail LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed forza group LTD\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 July 2009Company name changed desirablebody LIMITED\certificate issued on 23/07/09 (2 pages)
4 May 2009Appointment terminated secretary sarah smith (1 page)
27 March 2009Incorporation (11 pages)