Company NameLifestyle Records Limited
Company StatusDissolved
Company Number04242979
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameJamie Williams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Jessops Wharf
Tallow Road
Brentford
Middlesex
TW8 8EH
Secretary NameErsley Brown
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Madeira Road
Palmers Green
London
N13 5SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2007Return made up to 28/06/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2006Return made up to 28/06/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: 4 ecclesbourne gardens london N13 5JB (1 page)
1 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 28/06/04; full list of members (6 pages)
27 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 July 2003Return made up to 28/06/03; full list of members (6 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
26 January 2003Return made up to 28/06/02; full list of members (6 pages)
26 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
7 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
28 June 2001Incorporation (17 pages)