THE NEW LIFESTYLE COMPANY LIMITED
Overview
| Company Name | THE NEW LIFESTYLE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03850189 |
| 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 THE NEW LIFESTYLE COMPANY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE NEW LIFESTYLE COMPANY LIMITED located?
| Registered Office Address | The Atrium Business Centre Curtis Road RH4 1XA Dorking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE NEW LIFESTYLE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 7937 LIMITED | Sep 29, 1999 | Sep 29, 1999 |
What are the latest accounts for THE NEW LIFESTYLE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2012 |
What are the latest filings for THE NEW LIFESTYLE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daryl Taylor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Styant as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Ian Charles Brown as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Ian Charles Brown as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2011 | 21 pages | AA | ||||||||||
Termination of appointment of Robert Cooper as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 23/25 Bell Street Reigate Surrey RH2 7AD* on Mar 28, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Maclennan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Robert Hamilton Cooper on Sep 29, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2010 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2009 | 11 pages | AA | ||||||||||
Statement of capital on Dec 15, 2009
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of THE NEW LIFESTYLE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Ian Charles | Secretary | Curtis Road RH4 1XA Dorking The Atrium Business Centre Surrey England | 162982180001 | |||||||
| BROWN, Ian Charles | Director | Curtis Road RH4 1XA Dorking The Atrium Business Centre Surrey England | United Kingdom | British | 83046490002 | |||||
| HARRISON, Peter Stewart Malcolm | Secretary | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | 813560001 | ||||||
| STYANT, Alan James | Secretary | 7 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | British | 10624200004 | ||||||
| STYANT, Patricia Ann | Secretary | 7 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | British | 17376530004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADAMSON, David | Director | Old Rectory West Hill RH8 9JB Oxted Surrey | British | 71600900001 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| HARRISON, Peter Stewart Malcolm | Director | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | 813560001 | ||||||
| HOGARTH, Peter Laurence | Director | Frank Dixon Way Dulwich SE21 7BB London 6 | United Kingdom | British | 37411810001 | |||||
| MACLENNAN, Kenneth Gordon Ross | Director | 49 Winchester Street SW1V 4NY London | United Kingdom | British | 71626810001 | |||||
| STYANT, Alan James | Director | 7 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | England | British | 10624200004 | |||||
| TAYLOR, Daryl | Director | Apartment 6 Ranmore Place Crocknorth Road RH5 6SX Ranmore Surrey | England | British | 68374100005 | |||||
| WOLFF, Gary | Director | Dove House 152 Copse Hill SW20 0NP London | England | British | 124158910001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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