Company NameLifestyle UK Limited
Company StatusDissolved
Company Number06515983
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Harjit Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address85 Bronington Close
Northenden
Manchester
M22 4ZR
Secretary NameMr Robert Bennett
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Harmony Square
Longsight
Manchester
M13 9HD

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Harjit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,487
Cash£534
Current Liabilities£23,261

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Registered office address changed from 217 Slade Lane Manchester M19 2EX on 26 September 2013 (1 page)
26 September 2013Termination of appointment of Robert Bennett as a secretary (1 page)
26 September 2013Termination of appointment of Robert Bennett as a secretary (1 page)
26 September 2013Registered office address changed from 217 Slade Lane Manchester M19 2EX on 26 September 2013 (1 page)
26 September 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 March 2010Director's details changed for Mr Harjit Singh on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Harjit Singh on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Harjit Singh on 1 January 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 May 2009Return made up to 27/02/09; full list of members (3 pages)
29 May 2009Return made up to 27/02/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 May 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
12 May 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
12 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 February 2008Incorporation (10 pages)
27 February 2008Incorporation (10 pages)