Company NameLifelikefriends Ltd
Company StatusDissolved
Company Number04460647
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date12 October 2012 (11 years, 6 months ago)
Previous NameTimeless Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Tubb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration10 years, 1 month (closed 12 October 2012)
RoleSales Director
Correspondence Address15 Grantley Heights
Kennetside
Reading
Berkshire
RG1 3EG
Director NameMr Brian Cecil Tubb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressBeech View The Street
Binsted
Alton
Hampshire
GU34 4PF
Secretary NameMrs Christine Tubb
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech View The Street
Binsted
Alton
Hampshire
GU34 4PF

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,316
Cash£2,038
Current Liabilities£90,309

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
18 May 2011Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP on 18 May 2011 (2 pages)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2011Statement of affairs with form 4.19 (6 pages)
11 May 2011Statement of affairs with form 4.19 (6 pages)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-03
(1 page)
1 September 2010Compulsory strike-off action has been suspended (1 page)
1 September 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 August 2009Appointment Terminated Secretary christine tubb (1 page)
24 August 2009Appointment terminated secretary christine tubb (1 page)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
9 February 2009Return made up to 13/06/08; full list of members (3 pages)
9 February 2009Return made up to 13/06/07; full list of members (3 pages)
9 February 2009Return made up to 13/06/07; full list of members (3 pages)
9 February 2009Return made up to 13/06/08; full list of members (3 pages)
4 November 2008Compulsory strike-off action has been discontinued (1 page)
4 November 2008Compulsory strike-off action has been discontinued (1 page)
2 November 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
2 November 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 January 2007Total exemption full accounts made up to 30 June 2005 (13 pages)
6 January 2007Total exemption full accounts made up to 30 June 2005 (13 pages)
24 November 2006Return made up to 13/06/06; full list of members (2 pages)
24 November 2006Return made up to 13/06/06; full list of members (2 pages)
26 September 2005Return made up to 13/06/05; no change of members (2 pages)
26 September 2005Return made up to 13/06/05; no change of members (2 pages)
26 May 2005Company name changed timeless design LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed timeless design LIMITED\certificate issued on 26/05/05 (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 13/06/04; full list of members (6 pages)
25 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2003Return made up to 13/06/03; full list of members (6 pages)
6 September 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
13 June 2002Incorporation (10 pages)
13 June 2002Incorporation (10 pages)