Company NameSecond Lifestyle Limited
Company StatusDissolved
Company Number04438373
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Thomas Burgess
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Director NameMr Simon Jason Burgess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Gerardo Dei Tintori 7 20900
Monza Mb
Italy
Director NameMr John Roderick Oxley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Erinville
Promenade Port Erin
Isle Of Man
IM9 6AG
Secretary NameMrs Athena Chi Kwan Wan
NationalityBritish
StatusClosed
Appointed12 July 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameMaria Inmaculada Bombin
Date of BirthJune 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Devonshire Close
London
W1G 7BM
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMaria Inmaculada Bombin
NationalitySpanish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleSecretary
Correspondence Address3 Devonshire Close
London
W1G 7BM
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAlec John Bates
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address23 Cowley Road
Klevehill
Bryanston
Gauteng
2021
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed14 November 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2005)
RoleChartered Tax Adviser
Correspondence Address57 Wilmot Way
Banstead
Surrey
SM7 2PZ

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sls (Iom) LTD
50.00%
Ordinary
2 at £1Visual Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,505
Cash£556
Current Liabilities£1,251

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 January 2013Director's details changed for Mr John Roderick Oxley on 10 January 2013 (2 pages)
28 January 2013Director's details changed for Mr John Roderick Oxley on 10 January 2013 (2 pages)
1 June 2012Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages)
1 June 2012Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages)
1 June 2012Termination of appointment of Alec John Bates as a director on 1 January 2012 (1 page)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 4
(6 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 4
(6 pages)
1 June 2012Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages)
1 June 2012Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages)
1 June 2012Termination of appointment of Alec Bates as a director (1 page)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
26 May 2011Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
26 May 2011Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page)
25 May 2010Director's details changed for Alec John Bates on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Alec John Bates on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Alec John Bates on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 May 2009Return made up to 14/05/09; full list of members (4 pages)
25 May 2009Return made up to 14/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 November 2007Registered office changed on 08/11/07 from: 43 manchester street london W1U 7LP (1 page)
8 November 2007Registered office changed on 08/11/07 from: 43 manchester street london W1U 7LP (1 page)
2 August 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2007Return made up to 14/05/07; no change of members (8 pages)
18 July 2007Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
18 July 2007Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 July 2006Return made up to 14/05/06; full list of members (6 pages)
20 July 2006Return made up to 14/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
18 June 2005Return made up to 14/05/05; no change of members (5 pages)
18 June 2005Return made up to 14/05/05; no change of members (5 pages)
13 May 2005Amended accounts made up to 31 May 2004 (3 pages)
13 May 2005Amended accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 June 2004Return made up to 14/05/04; no change of members (5 pages)
14 June 2004Return made up to 14/05/04; no change of members (5 pages)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
10 March 2004Accounts made up to 31 May 2003 (6 pages)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 14/05/03; full list of members (6 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 14/05/03; full list of members (6 pages)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Ad 14/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 May 2002Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 May 2002Ad 14/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (12 pages)
14 May 2002Incorporation (12 pages)