About

Registered Number: 05765911
Date of Incorporation: 03/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Bank Chambers, 156 Main Road, Biggin Hill, Westerham, Kent, TN16 3BA

 

Body Goals Ltd was founded on 03 April 2006 and are based in Westerham, Kent, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Sullivan, Christopher, Hooper, Barry Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Christopher 13 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Barry Stephen 13 March 2008 13 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 19 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 22 December 2011
AA01 - Change of accounting reference date 11 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 January 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 09 April 2008
CERTNM - Change of name certificate 15 March 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 11 April 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.