Company NameFacts Of Life Limited
Company StatusDissolved
Company Number03787833
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameMarkwild Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejen Kumar Majumdar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address18 Queens Gardens
Hendon
London
NW4 2TR
Secretary NameAshdens Services Limited (Corporation)
StatusClosed
Appointed26 April 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2005)
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Director NameMr Placid Paul Gonzales
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGrovewood House
28 Fishers Green
Stevenage
Hertfordshire
SG1 2JA
Director NameMr Tejen Kumar Majumdar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Queens Gardens
Hendon
London
NW4 2TR
Secretary NameGillian Ann Bunyan
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGroverwood House,28 Fishers Green
Stevenage
Hertfordshire
SG1 2JA
Secretary NameCarol Belinda Sloots
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address18 Queens Gardens
Hendon
London
NW4 2TR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Application for striking-off (1 page)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 July 2004Return made up to 11/06/04; full list of members (6 pages)
17 June 2003Return made up to 11/06/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
2 January 2001Return made up to 11/06/00; full list of members (6 pages)
2 January 2001New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 48 portland place london W1N 4AJ (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 March 2000Director resigned (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
18 June 1999Company name changed markwild LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page)
11 June 1999Incorporation (15 pages)