Company NameLife 32 Limited
Company StatusDissolved
Company Number05769348
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBarry Thompson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleDistributor
Country of ResidenceEngland
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2007(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 12 November 2013)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Howard Scott Eggleston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Director NameMr Marc Thompson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Appleby Crescent
Mobberley
Knutsford
Cheshire
WA16 7GB
Secretary NameMr Howard Scott Eggleston
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Marc Thompson
50.00%
Ordinary
100 at £1Barry Thompson
33.33%
Ordinary
50 at £1June Elisabeth Thompson
16.67%
Ordinary

Financials

Year2014
Net Worth-£296,832
Current Liabilities£296,832

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 300
(4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 300
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Director's details changed for Barry Thompson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Barry Thompson on 12 November 2009 (2 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 04/04/08; full list of members (3 pages)
15 October 2008Return made up to 04/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
30 May 2007Return made up to 04/04/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 04/04/07; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
27 April 2007Particulars of mortgage/charge (5 pages)
27 April 2007Particulars of mortgage/charge (5 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: the old offices, urlay nook road urlay nook eaglescliffe stockton on tees TS16 0LA (1 page)
14 February 2007Registered office changed on 14/02/07 from: the old offices, urlay nook road urlay nook eaglescliffe stockton on tees TS16 0LA (1 page)
25 May 2006Ad 04/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 May 2006Ad 04/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
4 April 2006Incorporation (13 pages)
4 April 2006Incorporation (13 pages)