Company NameAffluent Lifestyle Limited
DirectorAbdul Ahmed Ibraheem
Company StatusLiquidation
Company Number08112269
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abdul Ahmed Ibraheem
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Michael Osiffeso
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park House 15 Stratton Street
Mayfair
London
W1J 8LQ
Secretary NameMs Claire Milligan
StatusResigned
Appointed12 May 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websiteaffluentlifestyle.co.uk

Location

Registered Address50 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ahmed Ibraheem
100.00%
Ordinary

Financials

Year2014
Net Worth£27,403
Cash£163,686
Current Liabilities£136,623

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Latest Return20 June 2018 (5 years, 10 months ago)
Next Return Due4 July 2019 (overdue)

Filing History

10 October 2018Order of court to wind up (3 pages)
17 August 2018Registered office address changed from 1 Knightsbridge Green London SW1X 7NW England to 50 Sloane Avenue London SW3 3DD on 17 August 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 October 2017Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 1 Knightsbridge Green London SW1X 7NW on 28 October 2017 (1 page)
28 October 2017Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 1 Knightsbridge Green London SW1X 7NW on 28 October 2017 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Termination of appointment of Claire Milligan as a secretary on 30 September 2016 (1 page)
10 October 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 64 Knightsbridge London SW1X 7JF on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Claire Milligan as a secretary on 30 September 2016 (1 page)
10 October 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 64 Knightsbridge London SW1X 7JF on 10 October 2016 (1 page)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Director's details changed for Mr Abdul Ahmed Ibraheem on 4 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Abdul Ahmed Ibraheem on 4 April 2016 (2 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
11 March 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 11 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 September 2015Secretary's details changed for Ms Claire Milligan on 10 July 2015 (1 page)
18 September 2015Secretary's details changed for Ms Claire Milligan on 10 July 2015 (1 page)
18 September 2015Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 (2 pages)
31 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
12 May 2015Appointment of Ms Claire Milligan as a secretary on 12 May 2015 (2 pages)
12 May 2015Appointment of Ms Claire Milligan as a secretary on 12 May 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2015Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 January 2015 (1 page)
9 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
22 April 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (5 pages)
22 April 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Termination of appointment of Michael Osiffeso as a director (1 page)
7 February 2014Termination of appointment of Michael Osiffeso as a director (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom on 2 December 2013 (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)