Chantry Park
Maldon
Essex
CM9 6WB
Director Name | Nicholas Adam Paterson Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 February 2010) |
Role | Creative Director |
Correspondence Address | 77 St John's Road Penn High Wycombe Buckinghamshire HP10 8HU |
Director Name | Richard Thompson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walled Manor Hertingfordbury Park Hertingfordbury Hertfordshire SG14 2LX |
Director Name | Mrs Lesley Jacqueline Thompson-Lamont |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walled Manor Hertingfordbury Park Hertingfordbury Hertfordshire SG14 2LX |
Secretary Name | Mrs Lesley Jacqueline Thompson-Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walled Manor Hertingfordbury Park Hertingfordbury Hertfordshire SG14 2LX |
Secretary Name | Neil Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | The Walled Manor Hertingfordbury Park Hertingfordbury Hertfordshire SG14 2LX |
Secretary Name | Ian Malcolm Garrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Athol Gardens Pinner Middlesex HA5 3XQ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved following liquidation (1 page) |
23 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
1 September 2008 | Appointment terminated secretary ian garrard (1 page) |
1 September 2008 | Appointment Terminated Secretary ian garrard (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Appointment of a voluntary liquidator (1 page) |
25 July 2008 | Statement of affairs with form 4.19 (6 pages) |
25 July 2008 | Statement of affairs with form 4.19 (6 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from studio 15C 101 farm lane london SW6 1QJ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from studio 15C 101 farm lane london SW6 1QJ (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 315 centennial park centennial avenue elstree borehamwood herts WD6 3TJ (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 315 centennial park centennial avenue elstree borehamwood herts WD6 3TJ (1 page) |
26 October 2007 | Memorandum and Articles of Association (13 pages) |
26 October 2007 | Memorandum and Articles of Association (13 pages) |
22 October 2007 | Company name changed lifestyle corporation (uk) limit ed\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed lifestyle corporation (uk) limit ed\certificate issued on 22/10/07 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
17 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: conduit house conduit lane hoddesdon EN11 8EP (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: conduit house conduit lane hoddesdon EN11 8EP (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 10/03/05; full list of members
|
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 October 2004 | Accounts made up to 31 March 2004 (2 pages) |
3 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
13 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
10 March 2003 | Incorporation (19 pages) |