Company NameEverydaylives Global Limited
Company StatusDissolved
Company Number04335952
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dilbagh Singh Khambay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdisford Spekes Road
Hempstead
Gillingham
Kent
ME7 3RT
Director NameSiamack Salari
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCreative Director
Correspondence Address6 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Secretary NameSiamack Salari
NationalityBritish
StatusCurrent
Appointed27 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCreative Director
Correspondence Address6 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Director NameVarinder Kaur Khambay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleBehavioural Scientist
Correspondence Address6 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Director NameMrs Surjit Kaur Khambay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdisford Spekes Road
Hempstead
Gillingham
Kent
ME7 3RT
Director NameKirninder Sehra
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleMarket Researcher
Correspondence AddressEdisford
Spekes Road
Gillingham
Kent
ME7 3RT
Secretary NameKirninder Sehra
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleMarket Researcher
Correspondence AddressEdisford
Spekes Road
Gillingham
Kent
ME7 3RT
Secretary NameMrs Surjit Kaur Khambay
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdisford Spekes Road
Hempstead
Gillingham
Kent
ME7 3RT
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2005Statement of affairs (5 pages)
16 May 2005Registered office changed on 16/05/05 from: 1-3 manor road chatham kent ME4 6AE (1 page)
7 April 2005Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 December 2003Return made up to 07/12/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003New director appointed (2 pages)
21 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2002Secretary resigned;director resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Secretary resigned;director resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 1-3 manor road chatham kent ME4 6AZ (1 page)
30 January 2002Director resigned (1 page)
25 January 2002New secretary appointed;new director appointed (2 pages)
7 December 2001Incorporation (9 pages)