Company NameLifestyle Group Plc
Company StatusDissolved
Company Number09973661
CategoryPublic Limited Company
Incorporation Date27 January 2016(8 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameCombined Innovations Plc

Directors

Director NameMr Robert Ainsworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Upper Woburn Place
London
WC1H 0HW
Director NameMr Michael Robert Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Woburn Place
London
WC1H 0HW
Secretary NameMichael Robert Jones
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address22 Upper Woburn Place
London
WC1H 0HW
Director NameMrs Nicola Karina Christina Horlick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Woburn Place
London
WC1H 0HW

Location

Registered Address22 Upper Woburn Place
London
WC1H 0HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018Termination of appointment of Nicola Karina Christina Horlick as a director on 28 August 2018 (1 page)
13 April 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Termination of appointment of Michael Robert Jones as a director on 31 December 2016 (1 page)
23 February 2017Termination of appointment of Michael Robert Jones as a director on 31 December 2016 (1 page)
23 February 2017Termination of appointment of Michael Robert Jones as a secretary on 31 December 2016 (1 page)
23 February 2017Termination of appointment of Michael Robert Jones as a secretary on 31 December 2016 (1 page)
10 June 2016Appointment of Ms Nicola Karina Christina Horlick as a director on 3 June 2016 (3 pages)
10 June 2016Appointment of Ms Nicola Karina Christina Horlick as a director on 3 June 2016 (3 pages)
27 January 2016Commence business and borrow (1 page)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed combined innovations PLC\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
27 January 2016Company name changed combined innovations PLC\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 January 2016Trading certificate for a public company (3 pages)