Company NameLifestyle Interiors By Asq Limited
Company StatusDissolved
Company Number06619154
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Sadia Afghan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice The South Border
Purley
Surrey
CR8 3LD
Secretary NameMr Abdul Khaliq Afghan
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice The South Border
Purley
Surrey
CR8 3LD
Secretary NameMis Ayesha Afghan
NationalityBritish
StatusResigned
Appointed30 June 2008(2 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 03 November 2008)
RoleSecretary
Correspondence AddressThe Coppice The South Border
Purley
Surrey
CR8 3LD
Secretary NameJames Sidney Crudduck
NationalityBritish
StatusResigned
Appointed05 June 2009(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 January 2010)
RoleSilicitor
Correspondence Address9 Bristol Gardens
Chichester
West Sussex
PO19 5EA

Contact

Websitewww.lifestylebyasq.co.uk/
Email address[email protected]
Telephone020 77203082
Telephone regionLondon

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mrs Sadia Afghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,723

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/06/2011 as it was not properly delivered
(16 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (16 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (16 pages)
27 March 2013Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/06/2011 as it was not properly delivered
(16 pages)
22 March 2013Annual return made up to 13 June 2009 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 13 June 2009 with a full list of shareholders (5 pages)
19 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 June 2010 (15 pages)
19 March 2013Second filing of AR01 previously delivered to Companies House made up to 13 June 2010 (15 pages)
15 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
(4 pages)
15 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
(4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/03/2013
(4 pages)
29 June 2011Registered office address changed from , 46-50 Streatham Hill, London, SW2 4rd on 29 June 2011 (1 page)
29 June 2011Registered office address changed from , 46-50 Streatham Hill, London, SW2 4rd on 29 June 2011 (1 page)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/03/2013
(4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
(5 pages)
24 June 2010Director's details changed for Mrs Sadia Afghan on 13 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Sadia Afghan on 13 June 2010 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
(5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 January 2010Termination of appointment of James Crudduck as a secretary (2 pages)
16 January 2010Termination of appointment of James Crudduck as a secretary (2 pages)
17 September 2009Return made up to 13/06/09; full list of members (10 pages)
17 September 2009Return made up to 13/06/09; full list of members (10 pages)
21 August 2009Registered office changed on 21/08/2009 from, 50 throwley way, sutton, surrey, SM1 4BF, united kingdom (1 page)
21 August 2009Registered office changed on 21/08/2009 from, 50 throwley way, sutton, surrey, SM1 4BF, united kingdom (1 page)
10 June 2009Secretary appointed james sidney crudduck (2 pages)
10 June 2009Secretary appointed james sidney crudduck (2 pages)
10 June 2009Appointment terminate, secretary sadia afghan logged form (1 page)
10 June 2009Appointment terminate, secretary sadia afghan logged form (1 page)
7 November 2008Appointment terminated secretary ayesha afghan (1 page)
7 November 2008Appointment terminated secretary ayesha afghan (1 page)
23 October 2008Appointment terminated secretary abdul afghan (1 page)
23 October 2008Appointment terminated secretary abdul afghan (1 page)
23 October 2008Secretary appointed mis ayesha afghan (1 page)
23 October 2008Secretary appointed mis ayesha afghan (1 page)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)