Company NameNext Life Limited
Company StatusDissolved
Company Number03602705
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 8 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameGlobus Business Publications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJohn McVeigh
NationalityBritish
StatusClosed
Appointed08 September 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 24 April 2007)
RoleFinance Director
Correspondence Address15 Regents Close
Hayes
Middlesex
UB4 8JY
Director NameJohn McVeigh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 24 April 2007)
RoleCommercial Director
Correspondence Address15 Regents Close
Hayes
Middlesex
UB4 8JY
Director NameValery Beroskin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 22 Woodville Road
London
W5 2SF
Director NameKonstantin Diguel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Cavendish Avenue
London
W13 0JQ
Secretary NameElena Diguel
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Cavendish Avenue
London
W13 0JQ
Secretary NameKonstantin Diguel
NationalityRussian
StatusResigned
Appointed17 January 2000(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2000)
RoleCompany Director
Correspondence Address66 Cavendish Avenue
London
W13 0JQ
Secretary NameFlorence Orban
NationalityFrench
StatusResigned
Appointed01 April 2000(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence Address12 Kenilworth Road
London
W5 3UH
Secretary NameMario Antonio Formosa
NationalityMaltese
StatusResigned
Appointed23 June 2000(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 2000)
RoleAccountant
Correspondence Address47 Cavendish Avenue
London
W13 0JY

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,889
Cash£205,124
Current Liabilities£32,302

Accounts

Latest Accounts5 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
7 October 2005Administrator's abstract of receipts and payments (2 pages)
21 September 2005Administrator's abstract of receipts and payments (2 pages)
26 August 2005Notice of discharge of Administration Order (3 pages)
17 March 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
18 March 2004Administrator's abstract of receipts and payments (3 pages)
5 August 2003Administrator's abstract of receipts and payments (4 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Director resigned (1 page)
30 October 2002Notice of result of meeting of creditors (7 pages)
10 October 2002Statement of administrator's proposal (39 pages)
3 September 2002Notice of completion of voluntary arrangement (4 pages)
5 August 2002Registered office changed on 05/08/02 from: 17 bond street ealing london (1 page)
30 July 2002Administration Order (4 pages)
30 July 2002Notice of Administration Order (1 page)
17 May 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 November 2001Accounting reference date shortened from 05/04/02 to 01/04/02 (1 page)
12 July 2001Registered office changed on 12/07/01 from: shaftesbury house 49-51 uxbridge road london W5 5SA (1 page)
25 May 2001Ad 10/05/01--------- £ si 308500@1=308500 £ ic 136091/444591 (2 pages)
16 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2001Ad 01/10/00--------- £ si 21875@1 (2 pages)
14 February 2001New director appointed (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Registered office changed on 01/11/00 from: 17 bond street london W5 5AP (1 page)
25 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
13 September 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
21 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
23 May 2000Return made up to 05/04/00; full list of members (6 pages)
23 May 2000Ad 01/04/00--------- £ si 3125@1 (2 pages)
22 May 2000Ad 23/02/00--------- £ si 1091@1=1091 £ ic 110000/111091 (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (2 pages)
17 May 2000882 resc £16000 ad 300999 (2 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
24 January 2000Company name changed globus business publications lim ited\certificate issued on 25/01/00 (2 pages)
23 January 2000Registered office changed on 23/01/00 from: 22 woodville road london W5 2SF (1 page)
23 January 2000New secretary appointed (2 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000Director resigned (1 page)
21 October 1999Ad 12/10/99--------- £ si 60000@1=60000 £ ic 66000/126000 (2 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 June 1999Full accounts made up to 5 April 1999 (10 pages)
1 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1999Ad 01/03/99--------- £ si 50000@1 (2 pages)
1 June 1999Nc inc already adjusted 01/03/99 (1 page)
24 May 1999Accounting reference date shortened from 31/07/99 to 05/04/99 (1 page)
23 July 1998Incorporation (9 pages)