Company NameDennis Lifestyle Limited
Company StatusDissolved
Company Number03015631
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(10 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Lainson Street
South Fields
London
SW18 5RS
Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 28 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address70 Lancaster Road
St Albans
Hertfordshire
AL1 4ET
Secretary NameMr Brett Wilson Reynolds
StatusClosed
Appointed18 July 2016(21 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 February 2017)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameFelix Dennis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.heartofenglandforest.com

Location

Registered Address30 Cleveland Street
London
W1T 4JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

150k at £1Dennis Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 May 2002Delivered on: 29 May 2002
Satisfied on: 4 June 2014
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 July 2016Registered office address changed from 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150,000
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 February 2015Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,000
(7 pages)
6 February 2015Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Satisfaction of charge 1 in full (5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 150,000
(7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 February 2012Director's details changed for James Alexander Tye on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Brett Wilson Reynolds on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Brett Wilson Reynolds on 1 December 2011 (2 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for James Alexander Tye on 1 December 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 March 2010Director's details changed for Brett Wilson Reynolds on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Brett Wilson Reynolds on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 30 January 2009 with a full list of shareholders (4 pages)
7 December 2009Full accounts made up to 31 December 2008 (14 pages)
11 February 2009Registered office changed on 11/02/2009 from 30 cleveland street london W1T 4JD (1 page)
14 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Registered office changed on 11/06/2008 from 30 cleveland street london W1T 4JD (1 page)
22 April 2008Return made up to 30/01/08; full list of members (4 pages)
13 September 2007Full accounts made up to 31 December 2006 (14 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Return made up to 30/01/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
25 June 2005New director appointed (2 pages)
1 March 2005Return made up to 30/01/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
12 November 2003Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003Return made up to 30/01/03; full list of members (7 pages)
30 December 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Full accounts made up to 31 December 2000 (12 pages)
21 March 2002Return made up to 30/01/02; full list of members (7 pages)
14 March 2001Return made up to 30/01/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 December 1999 (12 pages)
20 September 2000Registered office changed on 20/09/00 from: chadwickham house 19 bolsover street london W1P 7HJ (1 page)
14 March 2000Return made up to 30/01/00; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1998Nc inc already adjusted 12/05/98 (1 page)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 January 1997Return made up to 30/01/97; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
6 February 1996Ad 13/12/95--------- £ si 39998@1=39998 £ ic 10002/50000 (2 pages)
11 October 1995Accounting reference date notified as 30/12 (1 page)
10 October 1995Ad 30/06/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
30 January 1995Incorporation (13 pages)