DESIGNED 4 LIFE LIMITED

DESIGNED 4 LIFE LIMITED

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

    Company NameDESIGNED 4 LIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04396171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DESIGNED 4 LIFE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is DESIGNED 4 LIFE LIMITED located?

    Registered Office Address
    Hjs Recovery
    12-14 Carlton Place
    SO15 2EA Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of DESIGNED 4 LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURTIS INDEPENDENT LIMITEDMar 15, 2002Mar 15, 2002

    What are the latest accounts for DESIGNED 4 LIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for DESIGNED 4 LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 04, 2019

    13 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of a voluntary liquidator

    19 pages600

    Liquidators' statement of receipts and payments to Jul 04, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 04, 2017

    14 pagesLIQ03

    Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on Jul 14, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 05, 2016

    LRESEX

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Joanne Peacock as a secretary on Jun 29, 2015

    1 pagesTM02

    Termination of appointment of Kirsty Margaret Curtis as a director on May 03, 2015

    1 pagesTM01

    Termination of appointment of Tadzio Terence Peacock as a director on May 08, 2015

    2 pagesTM01

    Termination of appointment of Joanne Peacock as a director on May 08, 2015

    2 pagesTM01

    Annual return made up to Mar 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Joanne Peacock on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Joanne Peacock on Mar 01, 2013

    1 pagesCH03

    Director's details changed for Tadzio Terence Peacock on Mar 01, 2013

    2 pagesCH01

    Who are the officers of DESIGNED 4 LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Paul Ian
    12-14 Carlton Place
    SO15 2EA Southampton
    Hjs Recovery
    Director
    12-14 Carlton Place
    SO15 2EA Southampton
    Hjs Recovery
    EnglandBritish81975740001
    CURTIS, Kirsty Margaret
    Telford Gardens
    Hedge End
    SO30 2TQ Southampton
    51
    Hampshire
    Secretary
    Telford Gardens
    Hedge End
    SO30 2TQ Southampton
    51
    Hampshire
    British85819680001
    PEACOCK, Joanne
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    Secretary
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    British333131740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CURTIS, Kirsty Margaret
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    EnglandBritish85819680001
    PEACOCK, Joanne
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    EnglandBritish333131740001
    PEACOCK, Tadzio Terrence
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road Cosham
    PO6 3TH Portsmouth
    Hampshire
    United KingdomBritish81861880003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DESIGNED 4 LIFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2016Commencement of winding up
    Oct 27, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Stephen Powell
    12/14 Carlton Place
    SO15 2EA Southampton
    practitioner
    12/14 Carlton Place
    SO15 2EA Southampton
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire

    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