Company NameByinstinct Limited
Company StatusDissolved
Company Number04691313
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NameLifestyle Corporation (UK) Limited

Business Activity

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

Directors

Director NameMr Alan Paul Muggridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 23 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Clayton Way
Chantry Park
Maldon
Essex
CM9 6WB
Director NameNicholas Adam Paterson Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 23 February 2010)
RoleCreative Director
Correspondence Address77 St John's Road
Penn
High Wycombe
Buckinghamshire
HP10 8HU
Director NameRichard Thompson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Manor
Hertingfordbury Park
Hertingfordbury
Hertfordshire
SG14 2LX
Director NameMrs Lesley Jacqueline Thompson-Lamont
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Manor
Hertingfordbury Park
Hertingfordbury
Hertfordshire
SG14 2LX
Secretary NameMrs Lesley Jacqueline Thompson-Lamont
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Manor
Hertingfordbury Park
Hertingfordbury
Hertfordshire
SG14 2LX
Secretary NameNeil Black
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressThe Walled Manor
Hertingfordbury Park
Hertingfordbury
Hertfordshire
SG14 2LX
Secretary NameIan Malcolm Garrard
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Athol Gardens
Pinner
Middlesex
HA5 3XQ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

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

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved following liquidation (1 page)
23 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
1 September 2008Appointment terminated secretary ian garrard (1 page)
1 September 2008Appointment Terminated Secretary ian garrard (1 page)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2008Appointment of a voluntary liquidator (1 page)
25 July 2008Statement of affairs with form 4.19 (6 pages)
25 July 2008Statement of affairs with form 4.19 (6 pages)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-23
(1 page)
25 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Registered office changed on 03/07/2008 from studio 15C 101 farm lane london SW6 1QJ (1 page)
3 July 2008Registered office changed on 03/07/2008 from studio 15C 101 farm lane london SW6 1QJ (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 December 2007Registered office changed on 21/12/07 from: 315 centennial park centennial avenue elstree borehamwood herts WD6 3TJ (1 page)
21 December 2007Registered office changed on 21/12/07 from: 315 centennial park centennial avenue elstree borehamwood herts WD6 3TJ (1 page)
26 October 2007Memorandum and Articles of Association (13 pages)
26 October 2007Memorandum and Articles of Association (13 pages)
22 October 2007Company name changed lifestyle corporation (uk) limit ed\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed lifestyle corporation (uk) limit ed\certificate issued on 22/10/07 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
15 March 2007Return made up to 10/03/07; full list of members (3 pages)
15 March 2007Return made up to 10/03/07; full list of members (3 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
17 May 2006Return made up to 10/03/06; full list of members (2 pages)
17 May 2006Return made up to 10/03/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: conduit house conduit lane hoddesdon EN11 8EP (1 page)
28 April 2006Registered office changed on 28/04/06 from: conduit house conduit lane hoddesdon EN11 8EP (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
2 February 2006Accounts made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
21 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 October 2004Accounts made up to 31 March 2004 (2 pages)
3 April 2004Return made up to 10/03/04; full list of members (7 pages)
3 April 2004Return made up to 10/03/04; full list of members (7 pages)
13 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
10 March 2003Incorporation (19 pages)