Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director Name | Ian Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 126 Wardo Avenue London SW6 6RD |
Secretary Name | Bhobinder Hundal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Creighton Road Ealing London W5 4SJ |
Secretary Name | Jatinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | 34 Abbey Avenue Wembley Middlesex HA0 1LL |
Director Name | Mr Anthony Andreou |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 228 Parlaunt Road Langley Berkshire SL3 8AY |
Secretary Name | Miss Lakhmeet Kaur Kang |
---|---|
Status | Resigned |
Appointed | 10 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Bakers House 25 Bakers Road Uxbridge Middlesex UB8 1RG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Warwick Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2005) |
Correspondence Address | 2 Gayton Road Harrow Middlesex HA1 2XU |
Website | lifestyleit.com |
---|---|
Email address | [email protected] |
Telephone | 020 84232244 |
Telephone region | London |
Registered Address | Boundary House Ground Floor Cricket Field Road Uxbridge Middlesex UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Alma Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,266 |
Cash | £38,705 |
Current Liabilities | £381,016 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
10 April 2017 | Registered office address changed from C/O C/O Newmans Office 11 First Floor Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to PO Box HA8 7EB C/O Newmans, Dvs House Office 1, First Floor, 4 Spring Villa Road Edgware Middlesex HA8 7EB on 10 April 2017 (1 page) |
---|---|
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 June 2013 | Registered office address changed from Bakers House 25 Bakers Road Uxbridge Middlesex UB8 1RG United Kingdom on 14 June 2013 (1 page) |
8 November 2012 | Termination of appointment of Anthony Andreou as a director (1 page) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
13 July 2012 | Termination of appointment of Lakhmeet Kang as a secretary (1 page) |
25 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
10 August 2011 | Appointment of Miss Lakhmeet Kaur Kang as a secretary (1 page) |
19 May 2011 | Registered office address changed from 106 High Street Harrow on the Hill Middlesex HA1 3LP Uk on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
20 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Anthony Andreou on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Bhobinder Hundal on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Anthony Andreou on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Bhobinder Hundal on 2 October 2009 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
30 December 2008 | Appointment terminated secretary jatinder singh (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 106 high street harrow on the hill middlesex HA1 3LP (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 August 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
11 March 2008 | Director's change of particulars / bhobinder hundal / 28/02/2008 (1 page) |
19 February 2008 | New director appointed (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (6 pages) |
23 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
20 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
18 October 2005 | Return made up to 26/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
19 August 2005 | New secretary appointed (1 page) |
17 March 2005 | Secretary resigned (1 page) |
8 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 26/10/03; full list of members
|
9 February 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
8 January 2003 | Return made up to 26/10/02; full list of members
|
16 December 2002 | Registered office changed on 16/12/02 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
10 December 2001 | Ad 08/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
7 November 2001 | Secretary resigned (2 pages) |
7 November 2001 | Director resigned (2 pages) |
26 October 2001 | Incorporation (16 pages) |