Company NameEon Lifestyle Limited
Company StatusDissolved
Company Number04138055
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date8 March 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Stefan Nicholas Chmelik
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address99 Tufnell Park Road
London
N7 0PS
Director NameMiss Sophia Elizabeth Gilliatt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2009)
RoleMarketing Project Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Marjorie Grove
London
SW11 5SH
Director NameMr David Roger William Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Norland Square
London
W11 4PX
Director NameDouglas James De Brule
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 1 month after company formation)
Appointment Duration7 years (closed 08 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
13 Main Street
Adlestrop
Gloucestershire
GL56 0YN
Wales
Secretary NameDouglas James De Brule
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 1 month after company formation)
Appointment Duration7 years (closed 08 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
13 Main Street
Adlestrop
Gloucestershire
GL56 0YN
Wales
Director NameNicholas John Denis Payne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 08 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameAnthony Chmelik
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleWriter
Correspondence Address20 Sidney Square
London
E1 2EY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Jonathan Francis Scherer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2004)
RoleDirector Of Venture Capital Co
Country of ResidenceEngland
Correspondence Address27 Bolingbroke Road
London
W14 0AJ

Location

Registered AddressVantis Plc
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2008Liquidators statement of receipts and payments to 23 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
9 May 2006Appointment of a voluntary liquidator (1 page)
5 April 2006Registered office changed on 05/04/06 from: laurel house 13 main street adlestrop moreton in marsh gloucestershire GL56 0 0YN (1 page)
4 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2006Declaration of solvency (3 pages)
24 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 April 2005Registered office changed on 08/04/05 from: holborn studios 49-50 eagle wharf road london N1 7ED (1 page)
24 January 2005Return made up to 09/01/05; no change of members (8 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 March 2004Director resigned (1 page)
21 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2004Return made up to 09/01/04; change of members (10 pages)
10 January 2004New director appointed (2 pages)
24 January 2003Ad 18/12/02--------- £ si [email protected] (5 pages)
24 January 2003Return made up to 09/01/03; full list of members (13 pages)
19 September 2002Full accounts made up to 31 January 2002 (11 pages)
18 August 2002Registered office changed on 18/08/02 from: 30 albion yard london E1 1BW (1 page)
9 August 2002Ad 15/07/02--------- £ si [email protected]=500 £ ic 51470/51970 (2 pages)
24 June 2002Ad 02/05/02--------- £ si [email protected]=1500 £ ic 49970/51470 (2 pages)
23 April 2002Ad 03/04/02--------- £ si [email protected]=220 £ ic 49750/49970 (2 pages)
28 March 2002Ad 16/02/02--------- £ si [email protected]=2050 £ ic 47650/49700 (2 pages)
28 March 2002Ad 05/03/02--------- £ si [email protected]=50 £ ic 49700/49750 (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
31 January 2002Return made up to 09/01/02; full list of members (8 pages)
17 January 2002Ad 17/11/01-30/11/01 £ si 25000@1=25000 £ ic 46400/71400 (2 pages)
5 December 2001Ad 21/08/01-21/11/01 £ si [email protected]=300 £ ic 46100/46400 (2 pages)
31 August 2001Ad 03/08/01--------- £ si [email protected]=100 £ ic 46000/46100 (2 pages)
20 August 2001Ad 30/07/01--------- £ si [email protected]=800 £ ic 201/1001 (2 pages)
20 August 2001Ad 30/07/01--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
20 August 2001Ad 20/05/01--------- £ si [email protected]=44999 £ ic 1001/46000 (2 pages)
15 May 2001£ nc 100/1000000 09/05/01 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 May 2001Div 09/05/01 (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)