London
NW1 4AE
Director Name | Hugh Kennedy Smiley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(1 year after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 4 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | David De Jongh Weill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Pietra Lara 50 Peartree Street London EC2V 3SB |
Secretary Name | Paul Alexander Baderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grange Court Grange Gardens Pinner Middlesex HA5 5QB |
Secretary Name | David De Jongh Weill |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 8 Pietra Lara 50 Peartree Street London EC2V 3SB |
Director Name | Ronald Posner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1999(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 820 Stony Hill Road Tiburon California 94920 |
Director Name | Richard Bernard Kalms |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 61b Belsize Lane Hampstead London NW3 5AU |
Secretary Name | Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 10 Kingshill Drive Hoo Rochester Kent ME3 9JP |
Director Name | Stanley Blau |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2000) |
Role | Executive |
Correspondence Address | 880 Fifth Avenue Suite 19a New York 10021 United States |
Director Name | Jonathan Edward Lander |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 October 1999) |
Correspondence Address | 5 St James Square London SW1Y 4JU |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£198,202 |
Cash | £2,655 |
Current Liabilities | £246,453 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2004 | Dissolved (1 page) |
---|---|
6 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Statement of affairs (7 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 29/03/02; change of members (10 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2001 | Ad 08/03/01--------- £ si [email protected] (2 pages) |
6 April 2001 | Return made up to 29/03/01; full list of members
|
2 April 2001 | Ad 08/05/00--------- £ si [email protected]=44 £ ic 1470/1514 (3 pages) |
19 March 2001 | Resolutions
|
15 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
20 October 2000 | Resolutions
|
13 October 2000 | New director appointed (1 page) |
23 August 2000 | Return made up to 15/03/00; full list of members (12 pages) |
18 August 2000 | Company name changed lifestyle-on-line LIMITED\certificate issued on 21/08/00 (3 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
17 August 2000 | Nc inc already adjusted 07/03/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Ad 08/03/00--------- £ si [email protected]=1248 £ ic 222/1470 (3 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: wentworth house 5 saint jamess square london SW1Y 4JU (1 page) |
13 June 2000 | Ad 08/03/00--------- £ si [email protected]=220 £ ic 2/222 (2 pages) |
18 April 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 1999 | Incorporation (13 pages) |