Company NameLife In London Limited
Company StatusDissolved
Company Number06922365
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMr Perry Peters
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clyde Terrace
London
SE23 3BA

Contact

Websitelifeinlondon.org
Email address[email protected]
Telephone020 30661008
Telephone regionLondon

Location

Registered Address32 Clyde Terrace
London
SE23 3BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Perry Noberth Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Cash£5,423
Current Liabilities£36,011

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2014Bona Vacantia disclaimer (1 page)
14 August 2014Bona Vacantia disclaimer (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Registered office address changed from 32 Clyde Terrace London SE23 3BA United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 32 Clyde Terrace London SE23 3BA United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 37-39 Davids Road London SE23 3EP on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 37-39 Davids Road London SE23 3EP on 19 July 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Director's details changed for Perry Peters on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Perry Peters on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Perry Peters on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Perry Peters on 8 April 2010 (3 pages)
14 April 2010Director's details changed for Perry Peters on 8 April 2010 (3 pages)
14 April 2010Director's details changed for Perry Peters on 8 April 2010 (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 23A halesworth road london SE13 7TJ uk (1 page)
30 June 2009Registered office changed on 30/06/2009 from 23A halesworth road london SE13 7TJ uk (1 page)
2 June 2009Incorporation (14 pages)
2 June 2009Incorporation (14 pages)