Company NameThe Art Of Living (City) Limited
Company StatusDissolved
Company Number04004415
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hitesh Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(5 days after company formation)
Appointment Duration16 years, 4 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr Ian James West
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(5 days after company formation)
Appointment Duration16 years, 4 months (closed 11 October 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Court Lodge
Valley Road
Fawkham
Kent
DA3 8NA
Secretary NameKenneth Arthur West
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Bossington Road
Adisham
Canterbury
Kent
CT3 3LW
Director NameLee Sherman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleProperty Consultant
Correspondence AddressFlat 3 Ross Court
2 Moray Close
Edgware
Middlesex
HA8 8AS
Secretary NameLee Sherman
NationalityBritish
StatusResigned
Appointed06 June 2000(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleProperty Consultant
Correspondence AddressFlat 3 Ross Court
2 Moray Close
Edgware
Middlesex
HA8 8AS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteartofliving-city.co.uk
Telephone020 33225999
Telephone regionLondon

Location

Registered AddressCourt Lodge Valley Road
Fawkham
Longfield
Kent
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£2

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

19 October 2005Delivered on: 21 October 2005
Persons entitled: S Abrahams (Woodstock) Limited

Classification: Rent deposit deed
Secured details: £3,500 and all other monies due or to become due.
Particulars: The amount of £3,500 initially and subsequently not less than a sum equal to six months rent under the lease,such sums secured from the company held in a seperate designated bank account.
Outstanding
11 October 2002Delivered on: 12 October 2002
Satisfied on: 15 July 2005
Persons entitled: Hsbc Bank PLC

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

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1,000
(6 pages)
23 September 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1,000
(6 pages)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
10 June 2014Director's details changed for Mr. Ian James West on 20 July 2011 (2 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Director's details changed for Mr. Ian James West on 20 July 2011 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Registered office address changed from Office a, Hamble Court Business Park, Hamble Lane Hamble Southampton SO31 4QJ on 19 June 2012 (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Registered office address changed from Office a, Hamble Court Business Park, Hamble Lane Hamble Southampton SO31 4QJ on 19 June 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr. Ian James West on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr. Ian James West on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr. Ian James West on 1 January 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 July 2007Registered office changed on 25/07/07 from: the barn bossington, adisham canterbury kent CT3 3LN (1 page)
25 July 2007Location of register of members (1 page)
25 July 2007Registered office changed on 25/07/07 from: the barn bossington, adisham canterbury kent CT3 3LN (1 page)
25 July 2007Return made up to 31/05/07; full list of members (3 pages)
25 July 2007Location of register of members (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Return made up to 31/05/07; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
27 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
27 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
16 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 June 2000Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
31 May 2000Incorporation (16 pages)
31 May 2000Incorporation (16 pages)