Company NameNu Life Limited
Company StatusDissolved
Company Number06942974
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDimitrios Philippos Mikas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Arnikastrasse
Hohenkirchen-Siegertbrunn
85635
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressAnker Studio Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EL

Contact

Websitewww.astrozon.com

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Notification of Dimitros Philippos Mikas as a person with significant control on 24 June 2017 (2 pages)
24 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 July 2017Notification of Dimitros Philippos Mikas as a person with significant control on 24 June 2017 (2 pages)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 18 July 2016 (1 page)
18 July 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 18 July 2016 (1 page)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
1 July 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 1 July 2014 (1 page)
1 July 2014Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Termination of appointment of Oxden Limited as a secretary (1 page)
1 July 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 1 July 2014 (1 page)
1 July 2014Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Termination of appointment of Oxden Limited as a secretary (1 page)
1 July 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 1 July 2014 (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, United Kingdom on 27 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
13 August 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, United Kingdom on 29 July 2011 (1 page)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, United Kingdom on 29 July 2011 (1 page)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Secretary's details changed for Oxden Limited on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Oxden Limited on 24 June 2010 (2 pages)
12 May 2010Registered office address changed from , 3 Milebush Road, Southsea, Hampshire, PO4 8NF, United Kingdom on 12 May 2010 (1 page)
12 May 2010Registered office address changed from , 3 Milebush Road, Southsea, Hampshire, PO4 8NF, United Kingdom on 12 May 2010 (1 page)
4 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
4 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
2 July 2009Director's change of particulars / philipp mikas / 01/07/2009 (2 pages)
2 July 2009Director's change of particulars / philipp mikas / 01/07/2009 (2 pages)
24 June 2009Incorporation (12 pages)
24 June 2009Incorporation (12 pages)