Company NameLife Cycles
Company StatusDissolved
Company Number03366086
CategoryPrivate Unlimited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnson Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusClosed
Appointed06 March 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
Correspondence AddressPO Box 190 Anson Court
La Route Des Camps St Martins
Guernsey
Channel Islands
GY1 3LS
Secretary NameMercator Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
Correspondence AddressAnson Court
La Route Des Camps St Martin
Guernsey
Channel Islands
GY1 3UQ
Director NameWilliam Alexabder Ekins Cumber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleRetailer
Correspondence Address76 London Road
Canterbury
Kent
CT2 8LS
Director NameGraham Raymund Hobbins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Potland Cottages
Toot Baldon
Oxfordshire
OX44 9NH
Director NameJason John Hobbins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address27 Varsity Place
John Towle Close
Oxford
Oxfordshire
OX1 4TZ
Secretary NameJason John Hobbins
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleExhibitions Coordinator
Correspondence Address27 Varsity Place
John Towle Close
Oxford
Oxfordshire
OX1 4TZ
Secretary NameSonia Mary Hobbins
NationalityBritish
StatusResigned
Appointed27 September 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address2 Potland Cottage
Toot Baldon
Oxford
Oxfordshire
OX44 9NH
Director NameThomas Winston Snook
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2001)
RoleRetired
Correspondence Address2 Portland Cottages
Toot Baldon
Oxford
Oxfordshire
OX44 9NH
Secretary NameThomas Winston Snook
NationalityBritish
StatusResigned
Appointed19 January 2001(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2001)
RoleRetired
Correspondence Address2 Portland Cottages
Toot Baldon
Oxford
Oxfordshire
OX44 9NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,378
Cash£100

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
27 May 2005Return made up to 07/05/05; full list of members (6 pages)
27 May 2005Registered office changed on 27/05/05 from: 8 baker street london W1 1DA (1 page)
9 June 2004Return made up to 07/05/04; full list of members (6 pages)
17 May 2003Return made up to 07/05/03; full list of members (6 pages)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
17 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2001Nc inc already adjusted 19/01/01 (1 page)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001£ ic 40100/2 27/07/01 £ sr 40098@1=40098 (1 page)
6 November 2001Return made up to 07/05/01; full list of members (6 pages)
14 August 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
4 April 2001Nc dec already adjusted 06/03/01 (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 2 potland cottages toot baldon oxford oxfordshire OX44 9NH (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
21 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
16 March 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
14 February 2001Declaration of assent for reregistration to UNLTD (1 page)
14 February 2001Application for reregistration from LTD to UNLTD (5 pages)
14 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
14 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
14 February 2001Re-registration of Memorandum and Articles (14 pages)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Secretary resigned (2 pages)
7 February 2001Ad 19/01/01--------- £ si 22000000@1=22000000 £ ic 100/22000100 (3 pages)
7 February 2001£ nc 1000/25000000 19/01/01 (2 pages)
20 January 2001Full accounts made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
28 October 1999Full accounts made up to 31 May 1999 (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
2 August 1999Return made up to 07/05/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 May 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Ad 07/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (16 pages)