Company NameElements 4 Life Ltd
Company StatusDissolved
Company Number07782682
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 80300Investigation activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Agnes Elisabeth Dierks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleMerchant
Country of ResidenceGermany
Correspondence Address4 Ruhwaldweg
Berlin
14050
Director NameMarkus Michalski
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleMerchant
Country of ResidenceAustria
Correspondence Address10 Hoffmanngasse
Top 2
Klagenfurt
A-9020
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed27 March 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2016)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Agnes Elisabeth Dierks
50.00%
Ordinary
1 at £1Markus Michalski
50.00%
Ordinary

Financials

Year2014
Net Worth£583
Cash£4
Current Liabilities£269

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Director's details changed for Markus Michalski on 27 March 2013 (2 pages)
17 June 2013Director's details changed for Ms Agnes Elisabeth Dierks on 27 March 2013 (2 pages)
17 June 2013Director's details changed for Ms Agnes Elisabeth Dierks on 27 March 2013 (2 pages)
17 June 2013Director's details changed for Markus Michalski on 27 March 2013 (2 pages)
27 March 2013Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages)
27 March 2013Registered office address changed from C/O Elements 4 Life 8 King Edward Court Cedar Avenue West Chelmsford Essex CM1 2XD United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Elements 4 Life 8 King Edward Court Cedar Avenue West Chelmsford Essex CM1 2XD United Kingdom on 27 March 2013 (1 page)
27 March 2013Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages)
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)