Company NameLifestyle (U.K.) Limited
Company StatusDissolved
Company Number02758057
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)
Dissolution Date4 March 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams Duggan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(11 months after company formation)
Appointment Duration3 years, 5 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address69 Bentry Road
Dagenham
Essex
RM8 3PJ
Secretary NameMichael Peter Whitton
NationalityBritish
StatusClosed
Appointed22 October 1993(1 year after company formation)
Appointment Duration3 years, 4 months (closed 04 March 1997)
RoleSecretary
Correspondence Address80 St Johns Road
Romford
RM5 2RU
Director NameMichael Peter Whitton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 04 March 1997)
RoleVideo Production
Correspondence Address80 St Johns Road
Romford
RM5 2RU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJohn Saunders
NationalityEnglish
StatusResigned
Appointed23 September 1993(11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 October 1993)
RoleMobile Video Library
Correspondence Address130 Coleman Road
Custom House
London
E16
Secretary NameLaurence John Corrall
NationalityBritish
StatusResigned
Appointed07 November 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 22 October 1993)
RoleSecretary
Correspondence Address72 Glamis Place
Shadwell
London
E1 9EF

Location

Registered Address87 Wanstead Park Road
Ilford
Esex
IG1 3TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
1 October 1996Application for striking-off (1 page)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
7 May 1996First Gazette notice for compulsory strike-off (1 page)
18 March 1996Registered office changed on 18/03/96 from: 6TH floor winchester house 259-269 marlebone road london NW1 5RA (1 page)