Company NameBody Recon Worldwide Ltd.
Company StatusDissolved
Company Number10632867
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rangatira Daniel James Lim
Date of BirthMay 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ
Director NameMs Theresa Anne Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Director's details changed for Miss Theresa Anne Williams on 9 January 2019 (2 pages)
10 January 2019Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 10 January 2019 (1 page)
10 January 2019Director's details changed for Mr. Rangatira Daniel James Lim on 9 January 2019 (2 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 July 2017Registered office address changed from Unit 1, Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE United Kingdom to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Unit 1, Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE United Kingdom to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 12 July 2017 (1 page)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
(43 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
(43 pages)