London
SW3 3DD
Director Name | Mr Michael Osiffeso |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Director/Owner |
Country of Residence | United Kingdom |
Correspondence Address | Green Park House 15 Stratton Street Mayfair London W1J 8LQ |
Secretary Name | Ms Claire Milligan |
---|---|
Status | Resigned |
Appointed | 12 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Website | affluentlifestyle.co.uk |
---|
Registered Address | 50 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ahmed Ibraheem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,403 |
Cash | £163,686 |
Current Liabilities | £136,623 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Latest Return | 20 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2019 (overdue) |
10 October 2018 | Order of court to wind up (3 pages) |
---|---|
17 August 2018 | Registered 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 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Termination of appointment of Claire Milligan as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Termination of appointment of Claire Milligan as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mr Abdul Ahmed Ibraheem on 4 April 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Abdul Ahmed Ibraheem on 4 April 2016 (2 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
11 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 September 2015 | Secretary's details changed for Ms Claire Milligan on 10 July 2015 (1 page) |
18 September 2015 | Secretary's details changed for Ms Claire Milligan on 10 July 2015 (1 page) |
18 September 2015 | Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Ahmed Ibraheem on 8 September 2015 (2 pages) |
31 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 May 2015 | Appointment of Ms Claire Milligan as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Ms Claire Milligan as a secretary on 12 May 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 April 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (5 pages) |
22 April 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Termination of appointment of Michael Osiffeso as a director (1 page) |
7 February 2014 | Termination of appointment of Michael Osiffeso as a director (1 page) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 December 2013 | Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom on 2 December 2013 (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|