Company NameLivfe Limited
Company StatusDissolved
Company Number06861651
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin Peter Mos
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed01 November 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusClosed
Appointed03 March 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressHoundmills Basingstoke
Hampshire Rg21 6xs
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 07 May 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 07 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Alexander Christiaan Griekspoor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleSoftware Developer
Country of ResidencePortugal
Correspondence AddressFloor 6 236 Gray's Inn Road
London
EC1X 8HL
Director NameMr Matthew James Wood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleSoftware Developer
Correspondence Address151 Catharine Street
Cambridge
Cambridgeshire
CB21 3AP
Director NameMr Matias Martti Tapani Piipari
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed26 April 2011(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2012)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 236 Gray's Inn Road
London
EC1X 8HL
Director NamePetrus Wilhelmus Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address236 Gray's Inn Road
6th Floor
London
WC1X 8HB
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 236 Gray's Inn Road
London
EC1X 8HL

Contact

Websitewww.livfe.net

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mekentosj Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,114,000
Net Worth£38,000
Cash£118,000
Current Liabilities£667,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 July 2017Accounts for a small company made up to 31 December 2016 (20 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 March 2017Register inspection address has been changed to The Campus 4 Crinan Street London N1 9XW (1 page)
28 February 2017Director's details changed for Martin Peter Mos on 28 February 2017 (2 pages)
3 February 2017Registered office address changed from C/O Finance Department 236 Gray's Inn Road 6th Floor London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
12 May 2016Appointment of Steven Charles Inchcoombe as a director on 12 May 2016 (2 pages)
11 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
15 March 2016Termination of appointment of Petrus Wilhelmus Hendriks as a director on 3 March 2016 (1 page)
11 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
11 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Registered office address changed from Floor 6 236 Gray's Inn Road London EC1X 8HL on 17 April 2014 (1 page)
15 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 May 2013Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL (1 page)
16 May 2013Register(s) moved to registered office address (1 page)
16 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 December 2012Appointment of Matthew Cockerill as a director (3 pages)
20 November 2012Appointment of Martin Peter Mos as a director (3 pages)
20 November 2012Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Alexander Griekspoor as a director (2 pages)
20 November 2012Termination of appointment of Matias Piipari as a director (2 pages)
20 November 2012Appointment of Petrus Wilhelmus Hendriks as a director (3 pages)
10 July 2012Director's details changed for Dr Matias Martti Tapani Piipari on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Dr Matias Martti Tapani Piipari on 9 July 2012 (2 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 May 2011Director's details changed for Mr Alexander Christiaan Griekspoor on 15 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Alexander Christiaan Griekspoor on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Alexander Christiaan Griekspoor on 6 May 2011 (2 pages)
6 May 2011Appointment of Matias Martti Tapani Piipari as a director (3 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Matthew Wood as a director (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register inspection address has been changed (2 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
7 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
27 March 2009Incorporation (21 pages)