Company NameLive Then Die Ltd
Company StatusDissolved
Company Number07317258
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Maximilian Cassini
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address151 Goldsmith's Row
Studio 14
London
E2 8QR
Director NameMr Ian John Floyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address151 Goldsmith's Row
Studio 14
London
E2 8QR
Director NameMr Gary Thomson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address74 Back Church Lane
Flat 44
London
E1 1AB

Location

Registered Address151 Goldsmith's Row
Studio 14
London
E2 8QR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Ian Floyd
50.00%
Ordinary
1 at £1Maximillian Cassini
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,879
Current Liabilities£31,398

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 March 2012Appointment of Mr Gary Thomson as a director on 1 December 2011 (2 pages)
31 March 2012Appointment of Mr Gary Thomson as a director on 1 December 2011 (2 pages)
31 March 2012Appointment of Mr Gary Thomson as a director on 1 December 2011 (2 pages)
6 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)