About

Registered Number: 04019318
Date of Incorporation: 22/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: 804-806 High Road, Goodmayes, Essex, Essex, IG8 8TH,

 

Based in Essex, Body Inc. Ltd was registered on 22 June 2000, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The companies director is listed as Shoker, Jasbir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHOKER, Jasbir 22 June 2000 30 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 22 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
353 - Register of members 22 July 2009
AA - Annual Accounts 08 January 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
363a - Annual Return 05 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 11 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 23 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 17 July 2002
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
287 - Change in situation or address of Registered Office 29 June 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.