Company NameWindermere Bodycare Limited
Company StatusDissolved
Company Number08504199
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMiss Nontavika Nortim
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 48 Faulkner Street
Manchester
M1 4FH
Director NameVarangkana Nortim
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address5 Grosvenor Terrace
Bowness-On-Windermere
Windermere
Cumbria
LA23 3BS

Contact

Telephone01539 443066
Telephone regionKendal

Location

Registered Address1st Floor 48 Faulkner Street
Manchester
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 March 2017Appointment of Miss Nontavika Nortim as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Miss Nontavika Nortim as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Varangkana Nortim as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Varangkana Nortim as a director on 17 March 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(3 pages)
24 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(3 pages)
20 October 2014Accounts for a dormant company made up to 24 April 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 24 April 2014 (2 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
(3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
(3 pages)
24 March 2014Registered office address changed from 5 Grosvenor Terrace Bowness-on-Windermere Windermere Cumbria LA23 3BS England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 5 Grosvenor Terrace Bowness-on-Windermere Windermere Cumbria LA23 3BS England on 24 March 2014 (1 page)
25 April 2013Incorporation (20 pages)
25 April 2013Incorporation (20 pages)