Company NameLivinggreencity Limited
Company StatusDissolved
Company Number09315039
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMr Mitch Philpot
StatusClosed
Appointed01 August 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 November 2018)
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Richard Sabin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 06 November 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Main Road
Bosham
Chichester
PO18 8EH
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Director NameMr Tomas Rousek
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityCzech
StatusResigned
Appointed16 March 2015(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameManno Andrade Franca
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed16 March 2015(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameRichard Alexander Sabin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameHugo Wadsworth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameEsteban Gomez Londono
Date of BirthAugust 1985 (Born 38 years ago)
NationalityColombian
StatusResigned
Appointed01 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameMiss Keynaz Rahmani
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed19 July 2016(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA

Location

Registered AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Omar Alexander Fayed
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (1 page)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2018Termination of appointment of Omar Alexander Fayed as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Richard Sabin as a director on 24 July 2018 (2 pages)
16 April 2018Termination of appointment of Esteban Gomez Londono as a director on 13 April 2018 (1 page)
16 April 2018Termination of appointment of Richard Alexander Sabin as a director on 13 April 2018 (1 page)
16 April 2018Termination of appointment of Hugo Wadsworth as a director on 13 April 2018 (1 page)
16 April 2018Termination of appointment of Manno Andrade Franca as a director on 13 April 2018 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
13 October 2017Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page)
13 October 2017Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Tomas Rousek as a director on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Tomas Rousek as a director on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
19 July 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Robert James Fallowfield as a director on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Robert James Fallowfield as a director on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page)
18 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages)
12 July 2016Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(9 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(9 pages)
13 May 2015Appointment of Mr Robert James Fallowfield as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Mr Robert James Fallowfield as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Mr Robert James Fallowfield as a director on 1 May 2015 (3 pages)
21 April 2015Appointment of Hugo Wadsworth as a director on 16 March 2015 (3 pages)
21 April 2015Appointment of Hugo Wadsworth as a director on 16 March 2015 (3 pages)
19 April 2015Appointment of Esteban Gomez Londono as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Esteban Gomez Londono as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Esteban Gomez Londono as a director on 1 April 2015 (3 pages)
1 April 2015Appointment of Mr Tomas Rousek as a director on 16 March 2015 (3 pages)
1 April 2015Appointment of Mr Tomas Rousek as a director on 16 March 2015 (3 pages)
1 April 2015Appointment of Manno Franca as a director on 16 March 2015 (3 pages)
1 April 2015Appointment of Manno Franca as a director on 16 March 2015 (3 pages)
1 April 2015Appointment of Richard Alexander Sabin as a director on 16 March 2015 (3 pages)
1 April 2015Appointment of Richard Alexander Sabin as a director on 16 March 2015 (3 pages)
9 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-17
  • GBP 1
(18 pages)
17 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-17
  • GBP 1
(18 pages)