Check the

BODYVIE LIMITED

Company
BODYVIE LIMITED (03849113)

BODYVIE

Phone: 02071 000 744
A⁺ rating

KEY FINANCES

Year
2016
Assets
£284.35k ▲ £260.91k (1,113.15 %)
Cash
£5.04k ▼ £-5.38k (-51.60 %)
Liabilities
£51.48k ▲ £49k (1,970.88 %)
Net Worth
£232.87k ▲ £211.92k (1,011.38 %)

REGISTRATION INFO

Company name
BODYVIE LIMITED
Company number
03849113
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
bodyvie.com
Phones
02071 000 744
02037 971 996
Registered Address
18 VERA AVENUE,
RAMSAY HOUSE,
LONDON,
ENGLAND,
N21 1RA

ECONOMIC ACTIVITIES

86210
General medical practice activities
86220
Specialists medical practice activities
86900
Other human health activities
96020
Hairdressing and other beauty treatment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

17 Dec 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Nov 2016
Appointment of Miss Natalie Ewa Weber as a secretary on 31 October 2016
30 Nov 2016
Termination of appointment of Araxia Hearne as a secretary on 31 October 2016

See Also


Last update 2018

BODYVIE LIMITED DIRECTORS

Natalie Ewa Weber

  Acting
Appointed
31 October 2016
Role
Secretary
Address
18 Vera Avenue, Ramsay House, London, England, N21 1RA
Name
WEBER, Natalie Ewa

Barbara Weber

  Acting PSC
Appointed
28 September 1999
Occupation
Business Manager
Role
Director
Age
67
Nationality
British
Address
Riveroak House, Esher Road, Hersham, Walton-On-Thames, Surrey, United Kingdom, KT12 4LL
Country Of Residence
England
Name
WEBER, Barbara
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

George Czerniak

  Resigned
Appointed
28 September 1999
Resigned
22 September 2001
Role
Secretary
Address
60 Westfield Road, London, W13 9JH
Name
CZERNIAK, George

Hearne Araxia Dr

  Resigned PSC
Appointed
01 October 2001
Resigned
31 October 2016
Occupation
Medical Aesthetician
Role
Secretary
Nationality
Armenian
Address
5 Schroder Court, Northcroft Road, Egham, Surrey, TW20 0EH
Name
HEARNE, Araxia, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CFL SECRETARIES LIMITED

  Resigned
Appointed
28 September 1999
Resigned
28 September 1999
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

CFL DIRECTORS LIMITED

  Resigned
Appointed
28 September 1999
Resigned
28 September 1999
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.