Company NameLifebroker UK Limited
Company StatusDissolved
Company Number06449775
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameChris Eade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address49-53 Tope Street
South Melbourne
Victoria
3205
Secretary NameChris Eade
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address49-53 Tope Street
South Melbourne
Victoria
3205
Director NameJames Markwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 The Hollies
Oxted
Surrey
RH8 0RN
Director NameAdam James Harper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 21 January 2009)
RoleCompany Director
Correspondence Address33 Dalmore Road
London
Surrey
SE21 8HD

Location

Registered Address40 Wolsey Way
Chessington
Surrey
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £0.1Nfs Global Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,386
Cash£14,588
Current Liabilities£15,684

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
21 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100,000
(4 pages)
21 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100,000
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Register inspection address has been changed (1 page)
19 December 2012Register inspection address has been changed (1 page)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of James Markwick as a director on 29 January 2011 (1 page)
18 January 2012Termination of appointment of James Markwick as a director on 29 January 2011 (1 page)
18 January 2012Registered office address changed from Southbridge House Southbridge Road Croydon Surrey CR0 1TE on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Southbridge House Southbridge Road Croydon Surrey CR0 1TE on 18 January 2012 (1 page)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 350,000
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 350,000
(3 pages)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from 8 the Hollies Oxted Surrey RH8 0RN on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 8 the Hollies Oxted Surrey RH8 0RN on 10 November 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 January 2010Director's details changed for Chris Eade on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Markwick on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Chris Eade on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Chris Eade on 1 December 2009 (2 pages)
7 January 2010Director's details changed for James Markwick on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Markwick on 1 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 February 2009Appointment terminated director adam harper (1 page)
1 February 2009Appointment terminated director adam harper (1 page)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
21 May 2008Gbp nc 100000/190000\07/05/08 (1 page)
21 May 2008Gbp nc 100000/190000\07/05/08 (1 page)
13 May 2008Ad 29/04/08\gbp si [email protected]=263.1\gbp ic 1000/1263.1\ (2 pages)
13 May 2008Ad 29/04/08\gbp si [email protected]=263.1\gbp ic 1000/1263.1\ (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2008Particulars of contract relating to shares (2 pages)
13 May 2008Particulars of contract relating to shares (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv 29/04/2008
(1 page)
12 May 2008Nc inc already adjusted 29/04/08 (1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv 29/04/2008
(1 page)
12 May 2008S-div (1 page)
12 May 2008S-div (1 page)
12 May 2008Nc inc already adjusted 29/04/08 (1 page)
29 April 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
4 March 2008Director appointed adam james harper (2 pages)
4 March 2008Director appointed adam james harper (2 pages)
11 December 2007Incorporation (20 pages)
11 December 2007Incorporation (20 pages)