Company NameNew Lifestyles Projects Ltd
Company StatusDissolved
Company Number08132010
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Insaf Miah
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director NameMr Khalid Mahmood Minhas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPowell Studios 33 Powell Street
Birmingham
B1 3DH
Director NameMr Amjad Mahmood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maygoods View, High Road
Cowley
Uxbridge
Middlesex
UB8 2HQ
Director NameMr Ikhlaq Ahmed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Maygoods View, High Road
Cowley
Uxbridge
Middlesex
UB8 2HQ
Director NameMr Mohammed Hanif Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Maygoods View, High Road
Cowley
Uxbridge
Middlesex
UB8 2HQ
Director NameMr Rashel Ahmed
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2015(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maygoods View, High Road
Cowley
Uxbridge
Middlesex
UB8 2HQ

Contact

Websitenewlifestyles.org.uk
Email address[email protected]
Telephone0845 8696113
Telephone regionUnknown

Location

Registered Address2 Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

45 at £1Amjad Mahmood
45.00%
Ordinary
35 at £1Ikhlaq Ahmed
35.00%
Ordinary
20 at £1Mohammed Hanif Khan
20.00%
Ordinary

Financials

Year2014
Net Worth-£26,932
Cash£83,058
Current Liabilities£185,898

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2015Termination of appointment of Rashel Ahmed as a director on 3 May 2015 (1 page)
17 May 2015Registered office address changed from 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ England to 2 Colham Green Road Uxbridge Middlesex UB8 3QQ on 17 May 2015 (1 page)
17 May 2015Termination of appointment of Rashel Ahmed as a director on 3 May 2015 (1 page)
17 May 2015Registered office address changed from 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ England to 2 Colham Green Road Uxbridge Middlesex UB8 3QQ on 17 May 2015 (1 page)
17 May 2015Appointment of Mr Insaf Miah as a director on 3 May 2015 (2 pages)
17 May 2015Termination of appointment of Rashel Ahmed as a director on 3 May 2015 (1 page)
17 May 2015Appointment of Mr Insaf Miah as a director on 3 May 2015 (2 pages)
17 May 2015Appointment of Mr Insaf Miah as a director on 3 May 2015 (2 pages)
10 March 2015Termination of appointment of Mohammed Hanif Khan as a director on 27 February 2015 (1 page)
10 March 2015Termination of appointment of Mohammed Hanif Khan as a director on 27 February 2015 (1 page)
10 March 2015Appointment of Mr Rashel Ahmed as a director on 27 February 2015 (2 pages)
10 March 2015Termination of appointment of Ikhlaq Ahmed as a director on 27 February 2015 (1 page)
10 March 2015Registered office address changed from Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD to 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD to 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ on 10 March 2015 (1 page)
10 March 2015Appointment of Mr Rashel Ahmed as a director on 27 February 2015 (2 pages)
10 March 2015Termination of appointment of Ikhlaq Ahmed as a director on 27 February 2015 (1 page)
10 March 2015Termination of appointment of Amjad Mahmood as a director on 27 February 2015 (1 page)
10 March 2015Termination of appointment of Amjad Mahmood as a director on 27 February 2015 (1 page)
4 December 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2014Director's details changed for Mr Amjad Mahmood on 30 September 2014 (2 pages)
27 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Director's details changed for Mr Amjad Mahmood on 30 September 2014 (2 pages)
27 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 March 2014Registration of charge 081320100002 (24 pages)
21 March 2014Registration of charge 081320100002 (24 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
2 October 2013Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013 (1 page)
2 September 2013Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Mr Mohammed Hanif Khan as a director (2 pages)
2 September 2013Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
2 September 2013Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Mr Mohammed Hanif Khan as a director (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 November 2012Registered office address changed from Powell Studios 33 Powell Street Birmingham B1 3DH England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Powell Studios 33 Powell Street Birmingham B1 3DH England on 21 November 2012 (1 page)
24 August 2012Appointment of Mr. Ikhlaq Ahmed as a director (2 pages)
24 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
24 August 2012Appointment of Mr. Ikhlaq Ahmed as a director (2 pages)
24 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
30 July 2012Termination of appointment of Khalid Minhas as a director (1 page)
30 July 2012Termination of appointment of Khalid Minhas as a director (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)