Company NameLifespace Limited
Company StatusDissolved
Company Number02070232
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEdward David Hancock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(19 years, 6 months after company formation)
Appointment Duration3 years (closed 12 May 2009)
RoleWriter
Correspondence Address8 Honeysuckle Way
Loughborough
Leicestershire
LE11 2SD
Secretary NameMasterplan Management Limited (Corporation)
StatusClosed
Appointed19 December 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 May 2009)
Correspondence AddressKlaco House
28-30 St John's Square
London
EC1M 4DN
Director NameThomas Hancock
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2006)
RoleArchitect
Correspondence AddressClock House
Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Secretary NameEdward David Hancock
NationalityBritish
StatusResigned
Appointed21 June 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address8 Honeysuckle Way
Loughborough
Leicestershire
LE11 2SD
Secretary NameEdward David Hancock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(19 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2006)
RoleWriter
Correspondence Address8 Honeysuckle Way
Loughborough
Leicestershire
LE11 2SD
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2006(19 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2006)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressKlsa Klaco House
28-30 St Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,846
Cash£1,148
Current Liabilities£109,734

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (1 page)
11 August 2008Return made up to 21/06/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2006Return made up to 21/06/06; full list of members (2 pages)
10 October 2006New secretary appointed;new director appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
21 July 2005Return made up to 21/06/05; full list of members (2 pages)
7 March 2005Registered office changed on 07/03/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Director's particulars changed (1 page)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2002Registered office changed on 27/06/02 from: 1 albany terrace london NW1 4DS (1 page)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 21/06/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2000Registered office changed on 09/03/00 from: 37 warren street londonn W1P 5PD (1 page)
18 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 21/06/99; full list of members (5 pages)
16 July 1998Return made up to 21/06/98; full list of members (5 pages)
21 June 1998Secretary's particulars changed (1 page)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Return made up to 21/06/97; full list of members (5 pages)
28 January 1997Amended accounts made up to 31 March 1996 (5 pages)
25 June 1996Return made up to 21/06/96; full list of members (5 pages)
13 June 1996Secretary's particulars changed (1 page)
10 June 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 May 1995Registered office changed on 19/05/95 from: 352 silbury court silbury boulevard milton keynes MK9 2HJ (1 page)
16 March 1987Memorandum and Articles of Association (15 pages)
4 November 1986Incorporation (13 pages)