Company NameNu Life Enterprise Ltd
Company StatusDissolved
Company Number04654425
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDimitrios Philippos Mikas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address2 Arnikastrasse
Hohenkirchen-Siegertbrunn
85635
Director NamePrimeserver Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressMillmead Business Centre Suite 44
Mill Mead Road Tottenham Hale
London
N17 9QU
Secretary NameEasycorp Llc (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address7800 Northcrest Blvd 103
Austin
78752
United States
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed09 May 2006(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2006)
Correspondence AddressSuite 22b 2 Old Brompton Road
London
SW7 3DQ
Secretary NameB & B Secretaries (Corporation)
StatusResigned
Appointed06 April 2009(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 May 2009)
Correspondence Address2 Old Brompton Road
Suite 278
London
SW7 3DQ
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed06 May 2009(6 years, 3 months after company formation)
Appointment Duration1 day (resigned 07 May 2009)
Correspondence Address3 Milebush Road
Southsea
Hampshire
PO4 8NF
Secretary NameB & B Secretaries (Corporation)
StatusResigned
Appointed07 May 2009(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2009)
Correspondence Address2 Old Brompton Road
Suite 276
London
SW7 3DQ

Contact

Websitewww.nulife.de

Location

Registered Address75 Oxygen 18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 November 2020Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page)
6 July 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 15 May 2019 (1 page)
15 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016 (1 page)
25 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016 (1 page)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
1 July 2014Termination of appointment of Oxden Limited as a secretary (1 page)
1 July 2014Termination of appointment of Oxden Limited as a secretary (1 page)
1 July 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 1 July 2014 (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, England on 27 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, England on 6 September 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Secretary's details changed for Oxden Limited on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Oxden Limited on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Oxden Limited on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Registered office address changed from , 3 Milebush Road, Business Factory Southsea, Portsmouth, Hampshire, PO4 8NF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from , 3 Milebush Road, Business Factory Southsea, Portsmouth, Hampshire, PO4 8NF on 12 May 2010 (1 page)
29 April 2010Director's details changed for Herr Dimitrios Philippos Mikas on 3 April 2010 (2 pages)
29 April 2010Secretary's details changed for Oxden Limited on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Oxden Limited on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Herr Dimitrios Philippos Mikas on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Herr Dimitrios Philippos Mikas on 3 April 2010 (2 pages)
2 July 2009Director's change of particulars / philip mikas / 01/07/2009 (2 pages)
2 July 2009Director's change of particulars / philip mikas / 01/07/2009 (2 pages)
24 June 2009Secretary appointed oxden LIMITED (1 page)
24 June 2009Appointment terminated secretary b & b secretaries (1 page)
24 June 2009Appointment terminated secretary b & b secretaries (1 page)
24 June 2009Secretary appointed oxden LIMITED (1 page)
1 June 2009Registered office changed on 01/06/2009 from, 2 lansdowne row, suite 192, london, W1J 6HL (1 page)
1 June 2009Registered office changed on 01/06/2009 from, 2 lansdowne row, suite 192, london, W1J 6HL (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from, 3 milebush road, southsea, hampshire, PO4 8NF, united kingdom (1 page)
13 May 2009Appointment terminated secretary oxden LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from, 3 milebush road, southsea, hampshire, PO4 8NF, united kingdom (1 page)
13 May 2009Secretary appointed b & b secretaries (1 page)
13 May 2009Secretary appointed b & b secretaries (1 page)
13 May 2009Appointment terminated secretary oxden LIMITED (1 page)
6 May 2009Secretary appointed oxden LIMITED (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 2 landsdone road, suite 192, london, W1J 6HL (1 page)
6 May 2009Secretary appointed oxden LIMITED (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 2 landsdone road, suite 192, london, W1J 6HL (1 page)
6 May 2009Appointment terminated secretary b & b secretaries (1 page)
6 May 2009Appointment terminated secretary b & b secretaries (1 page)
27 April 2009Secretary appointed b & b secretaries (2 pages)
27 April 2009Secretary appointed b & b secretaries (2 pages)
27 April 2009Registered office changed on 27/04/2009 from, unit 1 3 milebush road, southsea, hampshire, PO4 8NF (1 page)
27 April 2009Registered office changed on 27/04/2009 from, unit 1 3 milebush road, southsea, hampshire, PO4 8NF (1 page)
27 April 2009Appointment terminated secretary oxden LIMITED (1 page)
27 April 2009Appointment terminated secretary oxden LIMITED (1 page)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page)
29 October 2007Registered office changed on 29/10/07 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page)
29 October 2007Secretary resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
19 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
10 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page)
22 June 2006Return made up to 09/05/06; full list of members (7 pages)
22 June 2006Return made up to 09/05/06; full list of members (7 pages)
22 June 2006Registered office changed on 22/06/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page)
22 June 2006Registered office changed on 22/06/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Accounts for a dormant company made up to 29 February 2004 (1 page)
19 June 2006Registered office changed on 19/06/06 from: suite 44 millmead business, centre mill mead road, london, N17 9QU (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Accounts for a dormant company made up to 29 February 2004 (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: suite 44 millmead business, centre mill mead road, london, N17 9QU (1 page)
19 June 2006Secretary resigned (1 page)
19 August 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Registered office changed on 20/07/05 from: suite 44 millmead business, centre, mill mead road, london, N17 9QU (1 page)
20 July 2005Registered office changed on 20/07/05 from: suite 44 millmead business, centre, mill mead road, london, N17 9QU (1 page)
9 July 2004Return made up to 03/02/04; full list of members (6 pages)
9 July 2004Return made up to 03/02/04; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)