Company NameSmartlifeinc Limited
Company StatusDissolved
Company Number07232520
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameDavid Gazal
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed25 July 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameRichard Gazal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed25 July 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Christopher Mark Pedley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eden Close
Wilmslow
Cheshire
SK9 6BG
Director NameMr Richard Austin Stevens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2012)
RoleCharetered Accountant
Country of ResidenceEngland
Correspondence Address6 Beech Walk
Ewell
Surrey
KT17 1PU
Director NameMr Simon Chippendale
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2013)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressThe Barn Clitheroe Road
Blackburn
Lancashire
BB7 9PH
Director NameMr Neville James Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 69 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Andrew Robert Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Martin Philip Ashby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £0.01Rosnes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,517,404
Current Liabilities£1,554,585

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 July 2021Final Gazette dissolved following liquidation (1 page)
8 April 2021Notice of move from Administration to Dissolution (19 pages)
7 April 2021Administrator's progress report (19 pages)
17 November 2020Administrator's progress report (18 pages)
5 May 2020Administrator's progress report (18 pages)
17 April 2020Notice of extension of period of Administration (4 pages)
5 November 2019Administrator's progress report (23 pages)
28 June 2019Notice of deemed approval of proposals (3 pages)
12 June 2019Statement of affairs with form AM02SOA (8 pages)
11 June 2019Statement of administrator's proposal (54 pages)
24 April 2019Registered office address changed from 1st Floor, 31 Princess Street Manchester M2 4EW United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 24 April 2019 (2 pages)
18 April 2019Appointment of an administrator (3 pages)
18 March 2019Termination of appointment of Christopher Mark Pedley as a director on 1 March 2019 (1 page)
13 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 April 2018Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor, 31 Princess Street Manchester M2 4EW on 11 April 2018 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 December 2016Appointment of Richard Gazal as a director on 25 July 2016 (3 pages)
13 December 2016Appointment of David Gazal as a director on 25 July 2016 (3 pages)
13 December 2016Appointment of Richard Gazal as a director on 25 July 2016 (3 pages)
13 December 2016Appointment of David Gazal as a director on 25 July 2016 (3 pages)
18 August 2016Termination of appointment of Andrew Robert Baker as a director on 25 July 2016 (2 pages)
18 August 2016Termination of appointment of Andrew Robert Baker as a director on 25 July 2016 (2 pages)
18 August 2016Termination of appointment of Martin Philip Ashby as a director on 25 July 2016 (2 pages)
18 August 2016Termination of appointment of Martin Philip Ashby as a director on 25 July 2016 (2 pages)
3 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
30 October 2015Termination of appointment of Neville James Buckley as a director on 15 February 2015 (1 page)
30 October 2015Termination of appointment of Neville James Buckley as a director on 15 February 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Registered office address changed from 4th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 4th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
20 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
30 December 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(5 pages)
26 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(5 pages)
1 May 2014Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 (1 page)
21 January 2014Appointment of Mr Martin Philip Ashby as a director (2 pages)
21 January 2014Appointment of Mr Andrew Robert Baker as a director (2 pages)
21 January 2014Director's details changed for Mr Andrew Robert Baker on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Andrew Robert Baker on 21 January 2014 (2 pages)
21 January 2014Appointment of Mr Martin Philip Ashby as a director (2 pages)
21 January 2014Appointment of Mr Andrew Robert Baker as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 27 November 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Simon Chippendale as a director (2 pages)
22 May 2013Termination of appointment of Simon Chippendale as a director (2 pages)
30 May 2012Registered office address changed from 2 Eden Close Wilmslow Cheshire SK9 6BG on 30 May 2012 (1 page)
30 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 May 2012Registered office address changed from 2 Eden Close Wilmslow Cheshire SK9 6BG on 30 May 2012 (1 page)
30 May 2012Appointment of Mr Neville James Buckley as a director (2 pages)
30 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of Mr Neville James Buckley as a director (2 pages)
13 April 2012Termination of appointment of Richard Stevens as a director (1 page)
13 April 2012Termination of appointment of Richard Stevens as a director (1 page)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Appointment of Simon Chippendale as a director (3 pages)
8 September 2011Appointment of Simon Chippendale as a director (3 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
23 May 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
23 May 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
5 July 2010Appointment of Richard Austin Stevens as a director (3 pages)
5 July 2010Appointment of Richard Austin Stevens as a director (3 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)