DESIGNED 4 LIFE LIMITED
Overview
| Company Name | DESIGNED 4 LIFE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04396171 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DESIGNED 4 LIFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CURTIS INDEPENDENT LIMITED | Mar 15, 2002 | Mar 15, 2002 |
What are the latest accounts for DESIGNED 4 LIFE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DESIGNED 4 LIFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2019 | 13 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 19 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2017 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Joanne Peacock as a secretary on Jun 29, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kirsty Margaret Curtis as a director on May 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tadzio Terence Peacock as a director on May 08, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Joanne Peacock as a director on May 08, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Joanne Peacock on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joanne Peacock on Mar 01, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Tadzio Terence Peacock on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of DESIGNED 4 LIFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Paul Ian | Director | 12-14 Carlton Place SO15 2EA Southampton Hjs Recovery | England | British | 81975740001 | |||||
| CURTIS, Kirsty Margaret | Secretary | Telford Gardens Hedge End SO30 2TQ Southampton 51 Hampshire | British | 85819680001 | ||||||
| PEACOCK, Joanne | Secretary | 3 Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth Hampshire | British | 333131740001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CURTIS, Kirsty Margaret | Director | 3 Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth Hampshire | England | British | 85819680001 | |||||
| PEACOCK, Joanne | Director | 3 Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth Hampshire | England | British | 333131740001 | |||||
| PEACOCK, Tadzio Terrence | Director | 3 Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth Hampshire | United Kingdom | British | 81861880003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does DESIGNED 4 LIFE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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