Company NameNifeislife.com Limited
Company StatusDissolved
Company Number05315610
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Pasquale Nicodemo
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Secretary NameRaul Longobardi
NationalityItalian
StatusClosed
Appointed25 August 2005(8 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 29 September 2018)
RoleLogistic Manager
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameGiuseppe Pollara
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address209 All Souls Avenue
London
NW10 3AE
Secretary NameMr Pasquale Nicodemo
NationalityItalian
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameRaffaele D'Esposito
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2009)
RoleAccountant
Correspondence Address19 / A Via Fillippo Palizzi
Naples
80127
Foreign
Director NameMr Fabrizio Iodice Delgado
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressUnit 12 Whitby Avenue
London
NW10 7SF

Contact

Websitewww.nifeislife.com/
Email address[email protected]
Telephone020 89610210
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
89.40%
-
17.2k at £1Pasquale Nicodemo
4.56%
Ordinary
14.2k at £1Vincent Vega Sa
3.78%
Ordinary
8.5k at £1E.r. Investments LTD
2.26%
Ordinary

Financials

Year2014
Net Worth£209,896
Cash£162,226
Current Liabilities£539,556

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 November 2010Delivered on: 27 November 2010
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Outstanding
17 December 2007Delivered on: 3 January 2008
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit balance. See the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 2 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Notice of move from Administration to Dissolution (22 pages)
13 June 2018Result of meeting of creditors (12 pages)
25 January 2018Administrator's progress report (22 pages)
25 July 2017Administrator's progress report (24 pages)
25 July 2017Administrator's progress report (24 pages)
3 June 2017Notice of extension of period of Administration (3 pages)
3 June 2017Notice of extension of period of Administration (3 pages)
26 January 2017Administrator's progress report to 23 December 2016 (20 pages)
26 January 2017Administrator's progress report to 23 December 2016 (20 pages)
23 September 2016Result of meeting of creditors (2 pages)
23 September 2016Result of meeting of creditors (2 pages)
23 September 2016Result of meeting of creditors (58 pages)
23 September 2016Result of meeting of creditors (58 pages)
24 August 2016Statement of affairs with form 2.14B (10 pages)
24 August 2016Statement of affairs with form 2.14B (10 pages)
23 August 2016Statement of administrator's proposal (56 pages)
23 August 2016Statement of administrator's proposal (56 pages)
8 July 2016Registered office address changed from Unit 12 Whitby Avenue London NW10 7SF to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Unit 12 Whitby Avenue London NW10 7SF to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 8 July 2016 (2 pages)
7 July 2016Satisfaction of charge 1 in full (4 pages)
7 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Appointment of an administrator (1 page)
6 July 2016Appointment of an administrator (1 page)
9 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40,000
(4 pages)
9 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Termination of appointment of Fabrizio Iodice Delgado as a director on 7 May 2015 (2 pages)
17 May 2015Termination of appointment of Fabrizio Iodice Delgado as a director on 7 May 2015 (2 pages)
17 May 2015Termination of appointment of Fabrizio Iodice Delgado as a director on 7 May 2015 (2 pages)
26 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 377,200
(14 pages)
26 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 377,200
(14 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 40,000
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 40,000
(4 pages)
16 September 2014Appointment of Fabrizio Iodice Delgado as a director on 1 April 2014 (3 pages)
16 September 2014Appointment of Fabrizio Iodice Delgado as a director on 1 April 2014 (3 pages)
16 September 2014Appointment of Fabrizio Iodice Delgado as a director on 1 April 2014 (3 pages)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 32,000
(4 pages)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 32,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 January 2013Termination of appointment of Pasquale Nicodemo as a secretary (1 page)
17 January 2013Termination of appointment of Pasquale Nicodemo as a secretary (1 page)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
31 December 2010Director's details changed for Dr Pasquale Nicodemo on 18 December 2009 (2 pages)
31 December 2010Director's details changed for Dr Pasquale Nicodemo on 18 December 2009 (2 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
15 January 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
14 January 2010Director's details changed for Dr Pasquale Nicodemo on 1 October 2009 (2 pages)
14 January 2010Termination of appointment of Raffaele D'esposito as a director (1 page)
14 January 2010Director's details changed for Dr Pasquale Nicodemo on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Termination of appointment of Raffaele D'esposito as a director (1 page)
14 January 2010Director's details changed for Dr Pasquale Nicodemo on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 17/12/08; full list of members (5 pages)
19 January 2009Return made up to 17/12/08; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Ad 02/05/08\gbp si 4800@1=4800\gbp ic 7200/12000\ (2 pages)
16 June 2008Ad 02/05/08\gbp si 4800@1=4800\gbp ic 7200/12000\ (2 pages)
5 June 2008Registered office changed on 05/06/2008 from unit 18 dollis hill estate 105 brook road london NW2 7BZ (1 page)
5 June 2008Registered office changed on 05/06/2008 from unit 18 dollis hill estate 105 brook road london NW2 7BZ (1 page)
8 May 2008Ad 20/04/08\gbp si 5950@1=5950\gbp ic 1250/7200\ (2 pages)
8 May 2008Ad 20/04/08\gbp si 5950@1=5950\gbp ic 1250/7200\ (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Ad 01/02/08--------- £ si 1150@1=1150 £ ic 100/1250 (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Nc inc already adjusted 24/01/08 (2 pages)
21 February 2008Ad 01/02/08--------- £ si 1150@1=1150 £ ic 100/1250 (2 pages)
21 February 2008Nc inc already adjusted 24/01/08 (2 pages)
11 February 2008Return made up to 17/12/07; full list of members (7 pages)
11 February 2008Return made up to 17/12/07; full list of members (7 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 17/12/06; full list of members (8 pages)
17 January 2007Return made up to 17/12/06; full list of members (8 pages)
1 February 2006Return made up to 17/12/05; full list of members (8 pages)
1 February 2006Return made up to 17/12/05; full list of members (8 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005New secretary appointed (1 page)
17 December 2004Incorporation (15 pages)
17 December 2004Incorporation (15 pages)