London
SE15 2PR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | lifeshapes.co.uk |
---|---|
Telephone | 020 76357980 |
Telephone region | London |
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Andrew Tsiaoukkas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 May 2017 | Withdraw the company strike off application (1 page) |
15 May 2017 | Withdraw the company strike off application (1 page) |
15 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
12 March 2010 | Appointment of Mr Andrew Tsiaoukkas as a director (2 pages) |
12 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
12 March 2010 | Appointment of Mr Andrew Tsiaoukkas as a director (2 pages) |
12 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|