G W BODYSHOP LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AZ

Company number 05492456
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address TRIBEC HOUSE, 58 EDWARD ROAD, BARNET, HERTFORDSHIRE, ENGLAND, EN4 8AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of G W BODYSHOP LIMITED are www.gwbodyshop.co.uk, and www.g-w-bodyshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. G W Bodyshop Limited is a Private Limited Company. The company registration number is 05492456. G W Bodyshop Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of G W Bodyshop Limited is Tribec House 58 Edward Road Barnet Hertfordshire England En4 8az. . WOOLER, Shane is a Director of the company. Secretary WOOLER, Barbara has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MADIGAN, Claire has been resigned. Director WOOLER, Barbara has been resigned. Director WOOLER, Gary has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WOOLER, Shane
Appointed Date: 27 June 2005
50 years old

Resigned Directors

Secretary
WOOLER, Barbara
Resigned: 13 October 2010
Appointed Date: 27 June 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Director
MADIGAN, Claire
Resigned: 13 October 2010
Appointed Date: 27 June 2005
52 years old

Director
WOOLER, Barbara
Resigned: 13 October 2010
Appointed Date: 27 June 2005
74 years old

Director
WOOLER, Gary
Resigned: 13 October 2010
Appointed Date: 27 June 2005
74 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 June 2005
Appointed Date: 27 June 2005

G W BODYSHOP LIMITED Events

05 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

01 Jun 2016
Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016
31 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Notice of completion of voluntary arrangement
14 Sep 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

...
... and 43 more events
25 Aug 2005
New director appointed
25 Aug 2005
New director appointed
25 Aug 2005
New secretary appointed;new director appointed
25 Aug 2005
New director appointed
27 Jun 2005
Incorporation

G W BODYSHOP LIMITED Charges

8 February 2006
Debenture
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…