Bodyimage Makover Limited was officially closed on 2021-03-23.
Bodyimage Makover was a private limited company that was located at 20-22 Wenlock Road, London, N1 7GU, ENGLAND. The company (officially started on 2019-01-10) was run by 2 directors.
Director Jordan E. who was appointed on 10 January 2019.
Director Daniella H. who was appointed on 10 January 2019.
The company was categorised as "fitness facilities" (93130).
As stated in the Companies House records, there was a name change on 2019-02-13 and their previous name was Bodymage Makeover.
The most recent confirmation statement was sent on 2019-07-11.
Bodyimage Makover Limited Address / Contact
Office Address
20-22 Wenlock Road
Town
London
Post code
N1 7GU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11759355
Date of Incorporation
Thu, 10th Jan 2019
Date of Dissolution
Tue, 23rd Mar 2021
Industry
Fitness facilities
End of financial Year
31st January
Company age
2 years old
Account next due date
Sun, 10th Jan 2021
Next confirmation statement due date
Sat, 22nd Aug 2020
Last confirmation statement dated
Thu, 11th Jul 2019
Company staff
Jordan E.
Position: Director
Appointed: 10 January 2019
Daniella H.
Position: Director
Appointed: 10 January 2019
Peter B.
Position: Director
Appointed: 10 January 2019
Resigned: 27 February 2019
People with significant control
Jordan E.
Notified on
10 January 2019
Nature of control:
50,01-75% shares
Daniella H.
Notified on
11 July 2019
Nature of control:
50,01-75% shares
Company previous names
Bodymage Makeover
February 13, 2019
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 11th July 2019
filed on: 11th, July 2019
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 5th July 2019
filed on: 5th, July 2019
persons with significant control
Free Download
(2 pages)
TM02
Secretary's appointment terminated on 27th February 2019
filed on: 27th, February 2019
officers
Free Download
(1 page)
TM01
Director's appointment terminated on 27th February 2019
filed on: 27th, February 2019
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 13th February 2019
filed on: 13th, February 2019
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 10th, January 2019
incorporation
Free Download
(11 pages)
SH01
Statement of Capital on 10th January 2019: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.