LIVSMARTER LIMITED
Overview
| Company Name | LIVSMARTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07204804 |
| 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 LIVSMARTER LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is LIVSMARTER LIMITED located?
| Registered Office Address | c/o GRANT THORNTON UK LLP 2 Broadfield Court S8 0XF Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVSMARTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVSMART LIMITED | Mar 26, 2010 | Mar 26, 2010 |
What are the latest accounts for LIVSMARTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2015 |
What are the latest filings for LIVSMARTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2015 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF on Oct 13, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015 | 1 pages | AA01 | ||||||||||
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 Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN | 1 pages | AD02 | ||||||||||
Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Moloney Technologies Ltd 2Nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on Jan 27, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Charles Carr as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Mccormick as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vandrill as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vandrill as a secretary on Nov 14, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Bbic Innovation Way Wilthorpe Barnsley S Yorks S75 1JL United Kingdom* on May 16, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of LIVSMARTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLONEY, Robert Anthony | Director | c/o Grant Thornton Uk Llp Broadfield Court S8 0XF Sheffield 2 England | United Kingdom | British | 74964600005 | |||||
| VANDRILL, Paul | Secretary | Innovation Way Wilthorpe S75 1JL Barnsley Bbic S Yorkshire United Kingdom | 150066310001 | |||||||
| CARR, Matthew Charles | Director | Innovation Way Wilthorpe S75 1JL Barnsley Bbic S Yorkshire United Kingdom | United Kingdom | British | 95099210002 | |||||
| MCCORMICK, John Robert | Director | c/o Moloney Technologies Ltd Wreakes Lane S18 1PN Dronfield 2nd Floor Velocity Point Derbyshire United Kingdom | Scotland | British | 82210090001 | |||||
| VANDRILL, Paul | Director | Innovation Way Wilthorpe S75 1JL Barnsley Bbic S Yorkshire United Kingdom | United Kingdom | British | 94291010001 |
Who are the persons with significant control of LIVSMARTER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Anthony Moloney | Apr 21, 2016 | c/o GRANT THORNTON UK LLP Broadfield Court S8 0XF Sheffield 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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