THE NEW LIFESTYLE COMPANY LIMITED

THE NEW LIFESTYLE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE NEW LIFESTYLE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03850189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE NEW LIFESTYLE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 7937 LIMITEDSep 29, 1999Sep 29, 1999

    What are the latest accounts for THE NEW LIFESTYLE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2012

    What are the latest filings for THE NEW LIFESTYLE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Feb 28, 2012

    5 pagesAA

    Annual return made up to Sep 29, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2012

    Statement of capital on Oct 24, 2012

    • Capital: GBP 49,525
    SH01

    Termination of appointment of Daryl Taylor as a director

    1 pagesTM01

    Termination of appointment of Alan Styant as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Ian Charles Brown as a secretary

    1 pagesAP03

    Appointment of Mr Ian Charles Brown as a director

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2011

    21 pagesAA

    Termination of appointment of Robert Cooper as a director

    1 pagesTM01

    Registered office address changed from * 23/25 Bell Street Reigate Surrey RH2 7AD* on Mar 28, 2011

    1 pagesAD01

    Termination of appointment of Kenneth Maclennan as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Robert Hamilton Cooper on Sep 29, 2010

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2010

    11 pagesAA

    Total exemption full accounts made up to Feb 28, 2009

    11 pagesAA

    Statement of capital on Dec 15, 2009

    • Capital: GBP 49,525
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of THE NEW LIFESTYLE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ian Charles
    Curtis Road
    RH4 1XA Dorking
    The Atrium Business Centre
    Surrey
    England
    Secretary
    Curtis Road
    RH4 1XA Dorking
    The Atrium Business Centre
    Surrey
    England
    162982180001
    BROWN, Ian Charles
    Curtis Road
    RH4 1XA Dorking
    The Atrium Business Centre
    Surrey
    England
    Director
    Curtis Road
    RH4 1XA Dorking
    The Atrium Business Centre
    Surrey
    England
    United KingdomBritish83046490002
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Secretary
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    British813560001
    STYANT, Alan James
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    Secretary
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    British10624200004
    STYANT, Patricia Ann
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    Secretary
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    British17376530004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMSON, David
    Old Rectory
    West Hill
    RH8 9JB Oxted
    Surrey
    Director
    Old Rectory
    West Hill
    RH8 9JB Oxted
    Surrey
    British71600900001
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Director
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    British813560001
    HOGARTH, Peter Laurence
    Frank Dixon Way
    Dulwich
    SE21 7BB London
    6
    Director
    Frank Dixon Way
    Dulwich
    SE21 7BB London
    6
    United KingdomBritish37411810001
    MACLENNAN, Kenneth Gordon Ross
    49 Winchester Street
    SW1V 4NY London
    Director
    49 Winchester Street
    SW1V 4NY London
    United KingdomBritish71626810001
    STYANT, Alan James
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    Director
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    EnglandBritish10624200004
    TAYLOR, Daryl
    Apartment 6 Ranmore Place
    Crocknorth Road
    RH5 6SX Ranmore
    Surrey
    Director
    Apartment 6 Ranmore Place
    Crocknorth Road
    RH5 6SX Ranmore
    Surrey
    EnglandBritish68374100005
    WOLFF, Gary
    Dove House
    152 Copse Hill
    SW20 0NP London
    Director
    Dove House
    152 Copse Hill
    SW20 0NP London
    EnglandBritish124158910001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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