LIFE COMPUTERS LIMITED
Overview
Company Name | LIFE COMPUTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02573142 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIFE COMPUTERS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is LIFE COMPUTERS LIMITED located?
Registered Office Address | Kensington Centre 66 Hammersmith Road W14 8UD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIFE COMPUTERS LIMITED?
Company Name | From | Until |
---|---|---|
GOULDITAR NO. 160 LIMITED | Jan 11, 1991 | Jan 11, 1991 |
What are the latest accounts for LIFE COMPUTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LIFE COMPUTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Media Communications Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Ian Dennis Fair as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Akeel Saeed Baakeel as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 9 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Alison Georgina Jane Simpson on Mar 27, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Alison Georgina Jane Simpson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Kelly as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Who are the officers of LIFE COMPUTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Richard Henry | Secretary | 28 Bassingham Road Wandsworth SW18 3AG London | British | 60529310001 | ||||||
AL SHAIBANY, Ali | Director | PO BOX 69428 FOREIGN Riyadh 11547 Saudi Arabia | Saudi Arabia | British | Accountant | 76089630001 | ||||
SIMPSON, Alison Georgina Jane | Director | Kensington Centre 66 Hammersmith Road W14 8UD London | Bermuda | British | Lawyer | 166545070002 | ||||
DOWLING, Joseph Anthony | Secretary | 19 Ashbourne Avenue E18 1PJ London | British | Chartered Accountant | 47770910001 | |||||
JONES, Gerald Leslie | Secretary | 15 Wellington Road TW12 1JP Hampton Hill Middlesex | British | 39935510001 | ||||||
MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||
THEMISTOCLEOUS, Savvas Costa | Secretary | PO BOX 69428 Shara Amir Mohamed Bin Abdulaziz FOREIGN Riyadh Central Region 11547 Saudi Arabia | Cypriot | 30159700001 | ||||||
VICTOR IRVINE, Sophi Paula | Secretary | 34 Hale End Road E17 4BQ Walthamstow London | British | 75952120001 | ||||||
AL-FAHAD, Abdulaziz | Director | Jarir (Bookstore) Plaza Olaya Street 11454 PO BOX 15870 Riyadh Saudi Arabia | Saudi Arabian | Lawyer | 46631990001 | |||||
AL-SHEIKH, Abdul Mohsin, Skeikh | Director | PO BOX 8054 Riyadh 11482 FOREIGN Saudi Arabia | Saudi Arabian | Company Director | 24039830001 | |||||
CAMPBELL, James Dugald | Director | 12 Corbett House Cathcart Road SW10 9LF London | United Kingdom | British | Solicitor | 44211870001 | ||||
DOWLING, Joseph Anthony | Director | 19 Ashbourne Avenue E18 1PJ London | British | Chartered Accountant | 47770910001 | |||||
ELLMAN BROWN, John Simon | Director | 4 Willow Lodge 20 Warwick Drive SW15 6LG London | British | Company Director | 49599750003 | |||||
GIBBS, Ronald William | Director | 1 Ragged Staff Wharf Queensway Quay Gibraltar | Gibralta | British | Solicitor | 112306550001 | ||||
HARBINSON, Gareth John | Director | 77 Hillfield Road West Hampstead NW6 1QB London Flat 2 | United Kingdom | British | Legal Counsel | 138920130001 | ||||
JUREIDINI, Robert Zafer | Director | 9 Sprimont Place SW3 3HT London | England | British | Company Director | 46012340001 | ||||
KELLY, Samuel Richard | Director | Kensington Centre 66 Hammersmith Road W14 8UD London | United Kingdom | New Zealander | Legal Adviser | 150087740001 | ||||
MCCALL, Alonzo Brooks | Director | PO BOX 8054 FOREIGN Riyadh 11482 Saudi Arabia | American | Company Director | 6084850001 | |||||
PETTIT, Peter Charles Fenton | Director | 1 Kenrick Place W1U 6HA London | United Kingdom | British | Solicitor | 72267990002 | ||||
SEATON, Stuart Neil | Nominee Director | 12 Priory Walk SW10 9SP London | United Kingdom | British | 900001360001 | |||||
SUMICH, Darren | Director | Ground Floor 45 Russell Road W14 8HT London | Australian | Solicitor | 114585160005 |
Who are the persons with significant control of LIFE COMPUTERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Ian Dennis Fair | Apr 06, 2016 | Kensington Centre 66 Hammersmith Road W14 8UD London | Yes | ||||||||||
Nationality: Bahamian,British Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mohammed Ahmad Aldhabaan | Apr 06, 2016 | Kensington Centre 66 Hammersmith Road W14 8UD London | Yes | ||||||||||
Nationality: Citizen Of Guinea-Bissau Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Mr Akeel Saeed Baakeel | Apr 06, 2016 | Kensington Centre 66 Hammersmith Road W14 8UD London | Yes | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Media Communications Group Limited | Apr 06, 2016 | Hammersmith Road W14 8UD London 66 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ayed Thawab Aljeaid | Apr 06, 2016 | Kensington Centre 66 Hammersmith Road W14 8UD London | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Hrh Prince Khaled Bin Sultan Bin Abdulaziz Al Saud | Apr 06, 2016 | Kensington Centre 66 Hammersmith Road W14 8UD London | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0