About

Registered Number: 04002064
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: The Counting House, 1a Furze Hill, Purley, Surrey, CR8 3LB

 

Body Bonus Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Bunkell, Valerie Margaret, Cook, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Robert James 25 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BUNKELL, Valerie Margaret 25 May 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 12 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 03 March 2003
287 - Change in situation or address of Registered Office 21 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.