Company NameLifestyle Decor Limited
Company StatusDissolved
Company Number02905141
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClare Laureen Shatz
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleDental Surgeon
Correspondence Address6 Bankside Close
Carshalton Beeches
Surrey
SM5 3SB
Secretary NameCharles Merfield
NationalityBritish
StatusClosed
Appointed08 January 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address6 Bankside Close
Carshalton Beeches
Surrey
SM5 3SB
Director NameHarry Shatz
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleConsultant
Correspondence Address6 Bankside Close
Carshalton Beeches
Surrey
SM5 3SB
Secretary NameClare Laureen Merfield
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleDental Surgeon
Correspondence Address6 Bankside Close
Carshalton Beeches
Surrey
SM5 3SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 January 1996Full accounts made up to 31 August 1995 (11 pages)
27 April 1995Return made up to 07/03/95; full list of members (6 pages)