Company NameCompany Lifestyle Ltd
Company StatusDissolved
Company Number04223935
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameRobinson Lloyd Training & Development Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAshu Bhardwaj
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed28 October 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2007)
RoleConsultant
Correspondence Address317 Central Park Road
Eastham
London
E6 3AF
Director NameColin Bowyer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address68 Russell Road
Mossley Hill
Liverpool
L18 1EB
Director NameColin James Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 day after company formation)
Appointment Duration3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address88 Limes Avenue
Aylesbury
Buckinghamshire
HP21 7HD
Secretary NameColin Bowyer
NationalityBritish
StatusResigned
Appointed30 May 2001(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address68 Russell Road
Mossley Hill
Liverpool
L18 1EB
Director NameDavid Ernest Bowyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 months after company formation)
Appointment Duration2 years (resigned 23 September 2003)
RoleIT Manager
Correspondence Address68 Russell Road
Mossley Hill
Liverpool
L18 1EB
Secretary NameFrederick Ernest Harding
NationalityBritish
StatusResigned
Appointed23 September 2003(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressBurwood Lodge
48a London Road Datchet
Slough
Berkshire
SL3 9JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressElc House 24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(6 pages)
12 April 2005Registered office changed on 12/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
3 November 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
6 October 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
10 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 July 2003Return made up to 29/05/03; full list of members (7 pages)
10 December 2002Compulsory strike-off action has been discontinued (1 page)
4 December 2002Ad 30/05/01--------- £ si 99@1 (2 pages)
4 December 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 332 horton road datchet slough berkshire SL3 9HY (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)