Company NameLife Computers Limited
Company StatusDissolved
Company Number02573142
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous NameGoulditar No. 160 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAli Al Shaibany
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(6 years, 6 months after company formation)
Appointment Duration21 years (closed 24 July 2018)
RoleAccountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh 11547
Foreign
Secretary NameMr Richard Henry Evans
NationalityBritish
StatusClosed
Appointed20 May 2004(13 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameMs Alison Georgina Jane Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(20 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 24 July 2018)
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr James Dugald Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Corbett House
Cathcart Road
London
SW10 9LF
Director NameMr Joseph Anthony Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleChartered Accountant
Correspondence Address19 Ashbourne Avenue
London
E18 1PJ
Secretary NameMr Joseph Anthony Dowling
NationalityBritish
StatusResigned
Appointed30 October 1991(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address19 Ashbourne Avenue
London
E18 1PJ
Director NameSkeikh Abdul Mohsin Al-Sheikh
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed03 December 1991(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressPO Box 8054
Riyadh 11482
Foreign
Director NameMr Alonzo Brooks McCall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1991(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressPO Box 8054
Riyadh 11482
Foreign
Director NameMr Robert Zafer Jureidini
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sprimont Place
London
SW3 3HT
Director NamePeter Charles Fenton Pettit
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenrick Place
London
W1U 6HA
Director NameAbdulaziz Al-Fahad
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 May 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1996)
RoleLawyer
Correspondence AddressJarir (Bookstore) Plaza
Olaya Street
PO Box 15870
Riyadh
11454
Secretary NameSavvas Costa Themistocleous
NationalityCypriot
StatusResigned
Appointed07 March 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 1996)
RoleCompany Director
Correspondence AddressPO Box 69428
Shara Amir Mohamed Bin Abdulaziz
Riyadh
Central Region 11547
Foreign
Secretary NameGerald Leslie Jones
NationalityBritish
StatusResigned
Appointed21 September 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address15 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Director NameJohn Simon Ellman Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 1997)
RoleCompany Director
Correspondence Address4 Willow Lodge
20 Warwick Drive
London
SW15 6LG
Secretary NameSophi Paula Victor Irvine
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address34 Hale End Road
Walthamstow
London
E17 4BQ
Director NameDarren Sumich
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleSolicitor
Correspondence AddressGround Floor
45 Russell Road
London
W14 8HT
Director NameMr Ronald William Gibbs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceGibralta
Correspondence Address1 Ragged Staff Wharf
Queensway Quay
Gibraltar
Director NameMr Gareth John Harbinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(18 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2010)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Hillfield Road
West Hampstead
London
NW6 1QB
Director NameMr Samuel Richard Kelly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 March 2010(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD

Contact

Websitemediacomms.co.uk

Location

Registered AddressKensington Centre
66 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Media Communications Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2017Full accounts made up to 31 December 2016 (17 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
3 January 2017Full accounts made up to 31 December 2015 (17 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Appointment of Miss Alison Georgina Jane Simpson as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Termination of appointment of Samuel Kelly as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 March 2010Appointment of Mr Samuel Richard Kelly as a director (2 pages)
26 March 2010Termination of appointment of Gareth Harbinson as a director (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
13 July 2009Director appointed mr gareth john harbinson (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
7 March 2008Appointment terminated director darren sumich (1 page)
6 March 2008Director appointed ronald william gibbs (2 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: 66 hammersmith road london W14 8UD (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Location of debenture register (1 page)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 June 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page)
10 January 2007Location of register of members (1 page)
19 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005Return made up to 31/12/04; full list of members (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 May 2003Notice of resolution removing auditor (1 page)
21 May 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 August 2002Notice of resolution removing auditor (1 page)
12 August 2002Auditor's resignation (1 page)
18 June 2002Director's particulars changed (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Director's particulars changed (1 page)
3 July 2000Full accounts made up to 31 December 1999 (13 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 August 1998Memorandum and Articles of Association (10 pages)
28 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (1 page)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (3 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996Secretary resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1991Memorandum and Articles of Association (6 pages)
13 August 1991Company name changed goulditar no. 160 LIMITED\certificate issued on 14/08/91 (2 pages)
11 January 1991Incorporation (15 pages)