Company NameLifestyle Kit Ltd
Company StatusDissolved
Company Number07414087
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NamePhoenix Restaurant Consulting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David William Weaver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address17 Denehurst Gardens
Langdon Hills
Basildon
Essex
SS16 6TX
Director NameMr Krzysztof Tworkowski
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed01 May 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashmore Close
London
SE15 5GY

Contact

Websitewww.lifestylekit.co.uk/
Telephone07 917101143
Telephone regionMobile

Location

Registered Address4 Ottways Avenue
Ashtead
Surrey
KT21 2PH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

1 at £1David William Weaver
50.00%
Ordinary
1 at £1Krzyztof Tworkowski
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,775
Current Liabilities£393

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Application to strike the company off the register (3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 January 2013Registered office address changed from 17 Denehurst Gardens Langdon Hills Basildon Essex SS16 6TX United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 17 Denehurst Gardens Langdon Hills Basildon Essex SS16 6TX United Kingdom on 25 January 2013 (1 page)
5 September 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Director's details changed for Mr David William Weaver on 1 March 2012 (2 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Mr David William Weaver on 1 March 2012 (2 pages)
22 May 2012Director's details changed for Mr David William Weaver on 1 March 2012 (2 pages)
23 May 2011Director's details changed for Mr David William Weaver on 1 May 2011 (2 pages)
23 May 2011Director's details changed for Mr David William Weaver on 1 May 2011 (2 pages)
23 May 2011Director's details changed for Mr David William Weaver on 1 May 2011 (2 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Appointment of Mr Krzysztof Tworkowski as a director (2 pages)
20 May 2011Appointment of Mr Krzysztof Tworkowski as a director (2 pages)
20 May 2011Company name changed phoenix restaurant consulting LTD\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Company name changed phoenix restaurant consulting LTD\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Incorporation (33 pages)
20 October 2010Incorporation (33 pages)