Company NameShaping Lives Limited
Company StatusDissolved
Company Number08019808
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2012(12 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Appiagyei
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGhanian
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address64 Cowdry Way
Hornchurch
Essex
RM12 4AU
Director NameMr Ademola Gbadebo
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleSales Assstant
Country of ResidenceUnited Kingdom
Correspondence Address8 Tiverton Road
Edmonton
London
N18 1DW
Director NameMiss Anne Thompson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Huygens House
Kinetic Crescent, Enfield
London
EN3 7FZ

Location

Registered Address464 Larkshall Road
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Annual return made up to 4 April 2014 no member list (3 pages)
11 July 2014Termination of appointment of Anne Thompson as a director (1 page)
11 July 2014Annual return made up to 4 April 2014 no member list (3 pages)
11 July 2014Termination of appointment of Anne Thompson as a director (1 page)
11 July 2014Annual return made up to 4 April 2014 no member list (3 pages)
11 July 2014Termination of appointment of Anne Thompson as a director (1 page)
11 July 2014Registered office address changed from 8 Tiverton Road Edmonton London N18 1DW United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 8 Tiverton Road Edmonton London N18 1DW United Kingdom on 11 July 2014 (1 page)
11 July 2014Termination of appointment of Anne Thompson as a director (1 page)
15 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 4 April 2013 no member list (4 pages)
11 September 2013Annual return made up to 4 April 2013 no member list (4 pages)
11 September 2013Annual return made up to 4 April 2013 no member list (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Incorporation (20 pages)
4 April 2012Incorporation (20 pages)