Company NameLively Services Limited
Company StatusDissolved
Company Number02709027
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameElizabeth Ann Deans
NationalityBritish
StatusClosed
Appointed05 January 1992
Appointment Duration10 years, 10 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address32 Ronalds Road
London
N5 1XG
Director NameAlistair Deans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 26 November 2002)
RoleComputer Programmer
Correspondence Address32 Ronalds Road
London
N5 1XG
Director NameElizabeth Ann Deans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(2 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address32 Ronalds Road
London
N5 1XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,861
Cash£25,753
Current Liabilities£16,892

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
20 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 June 2001Return made up to 23/04/01; full list of members (6 pages)
26 October 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
12 June 2000Return made up to 23/04/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 May 1998Return made up to 23/04/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
29 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
17 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Full accounts made up to 31 July 1995 (11 pages)
4 May 1995Return made up to 23/04/95; no change of members (4 pages)