Company NameLifecity Limited
Company StatusDissolved
Company Number02277744
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEleanor Anne Bryant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressStewarts Lodge
Druids Park, Murthly
Perthshire
PH1 4ES
Scotland
Secretary NameJohn David Sterling
NationalityBritish
StatusClosed
Appointed31 December 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address52 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NamePaul William Bryant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressMound Villa
8 Margaret Street
Stanley
Perthshire
PH1 4PA
Scotland
Director NameDiane Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1994)
RoleCompany Director
Correspondence Address26 Garth Road
London
NW2 2NJ
Secretary NameDiane Jones
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1994)
RoleCompany Director
Correspondence Address26 Garth Road
London
NW2 2NJ
Secretary NameMr Uday Thakkar
NationalityBritish
StatusResigned
Appointed02 March 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Lodge Court
London
W3 9SD
Secretary NameArthur James Dinsdale
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address113 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ

Location

Registered Address21 High Street
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£87,781
Net Worth-£55,965
Cash£1,174
Current Liabilities£108,234

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
9 February 2001Return made up to 15/01/01; full list of members (6 pages)
30 June 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 May 1999Return made up to 15/01/99; no change of members (4 pages)
19 May 1999Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
22 April 1998Return made up to 15/01/98; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
3 June 1997Full accounts made up to 30 September 1995 (10 pages)
12 February 1997Return made up to 15/01/97; full list of members (6 pages)
4 February 1996Full accounts made up to 30 September 1994 (10 pages)
12 January 1996Location of register of members (non legible) (1 page)
12 January 1996Return made up to 15/01/96; full list of members (7 pages)
31 August 1995Director's particulars changed (4 pages)
29 March 1995Full accounts made up to 30 September 1993 (12 pages)