LIFEBOOK LIMITED
Overview
| Company Name | LIFEBOOK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06307668 |
| 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 LIFEBOOK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIFEBOOK LIMITED located?
| Registered Office Address | C/O Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFEBOOK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FATBOYZ LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for LIFEBOOK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LIFEBOOK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 20 pages | AM23 | ||
Administrator's progress report | 17 pages | AM10 | ||
Result of meeting of creditors | 46 pages | AM07 | ||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||
Statement of administrator's proposal | 44 pages | AM03 | ||
Registered office address changed from 10 John Street London WC1N 2EB to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Dec 17, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Director's details changed for Mr Ernest John Banks on Sep 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Robin Ryan as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 04, 2022
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Jul 12, 2022
| 4 pages | SH01 | ||
Confirmation statement made on Jul 10, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mr Robin Ryan as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Director's details changed for Yvette Conn on Jun 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Quinn on Jun 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Yvette Conn on Jun 09, 2022 | 2 pages | CH01 | ||
Change of details for Mr Roy Uziel Moed as a person with significant control on Jun 09, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Roy Uziel Moed on Jun 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Quinn on Jun 09, 2022 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 4 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with updates | 7 pages | CS01 | ||
Who are the officers of LIFEBOOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Ernest John | Director | Hidecote Road Ebrington GL55 6NA Chipping Camden Emily's Cottage Gloucestershire United Kingdom | United Kingdom | British | 261213850002 | |||||
| CONN, Yvette | Director | Munstead Cottage Hascombe Road GU8 4AB Godalming Munstead Cottage Surrey England | United Kingdom | British | 141247370002 | |||||
| MOED, David Daniel | Director | Hart Grove Ealing W5 3NB London 8 United Kingdom | United Kingdom | British | 6117110003 | |||||
| MOED, Roy Uziel | Director | 22 York Buildings WC2N 6JU London C/O Resolve Advisory Limited | United Kingdom | British | 302416350001 | |||||
| QUINN, John | Director | The Elms MEATH Dunshaughlin 13 Meath Northern Ireland | Northern Ireland | Irish | 257413090002 | |||||
| FLODMAN, Barry David Peter | Secretary | 8 Cambridge Road West GU14 6RW Farnborough Hampshire | British | 52819840005 | ||||||
| JAUNCEY, Kevin Lester | Director | The Parade SN8 1NE Marlborough 10 Wiltshire United Kingdom | United Kingdom | British | 81890630001 | |||||
| MACARTNEY, Elizabeth Anne | Director | Stratton Road SW19 3JG London 14 United Kingdom | Uk | British | 90329160001 | |||||
| PIERCY, Colm | Director | Saint Stephen's Green D2 Dublin 92-93 Dublin Ireland | Ireland | Irish | 256799470001 | |||||
| RICHARDS, Suzanne | Director | Park Close KT10 8LG Esher 16 Park Close Surrey England | United Kingdom | British | 192012400002 | |||||
| RYAN, Robin | Director | John Street WC1N 2EB London 10 United Kingdom | United Kingdom | British | 296957590001 | |||||
| SHAW, Julian | Director | Coppice Walk N20 8BZ London 20 United Kingdom | England | British | 127756390001 | |||||
| STUART, Donald Clive | Director | Grantley Avenue Wonerash GU5 0QN Guildford 42 Surrey United Kingdom | United Kingdom | South African | 163007270001 |
Who are the persons with significant control of LIFEBOOK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roy Uziel Moed | Apr 06, 2016 | John Street WC1N 2EB London 10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LIFEBOOK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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