Company NameKaizen Lifestyle Ltd
Company StatusDissolved
Company Number10016617
CategoryPrivate Limited Company
Incorporation Date20 February 2016(8 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Daniel James Furness
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84-86 Stamford New Road
Altrincham
Cheshire
WA14 1BS
Director NameMrs Emma Jane Graham
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 10 September 2019)
RoleFounder Of Eat:Kaizen
Country of ResidenceEngland
Correspondence Address84-86 Stamford New Road
Altrincham
Cheshire
WA14 1BS
Director NameMr Robert David Lee
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 10 September 2019)
RoleFounder Of Eat:Kaizen
Country of ResidenceEngland
Correspondence Address84-86 Stamford New Road
Altrincham
Cheshire
WA14 1BS

Location

Registered Address84-86 Stamford New Road
Altrincham
Cheshire
WA14 1BS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

22 January 2018Delivered on: 23 January 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Satisfaction of charge 100166170001 in full (1 page)
2 March 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
26 February 2018Director's details changed for Mr Daniel James Furness on 21 February 2018 (2 pages)
23 January 2018Registration of charge 100166170001, created on 22 January 2018 (17 pages)
23 January 2018Registration of charge 100166170001, created on 22 January 2018 (17 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
1 September 2017Registered office address changed from 120 Lawnhurst Avenue Wythenshawe M23 9SA England to 84-86 Stamford New Road Altrincham Cheshire WA14 1BS on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 120 Lawnhurst Avenue Wythenshawe M23 9SA England to 84-86 Stamford New Road Altrincham Cheshire WA14 1BS on 1 September 2017 (1 page)
10 May 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 3
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 3
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 3
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 3
(3 pages)
25 April 2017Appointment of Mrs Emma Jane Graham as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Robert David Lee as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mrs Emma Jane Graham as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Robert David Lee as a director on 21 April 2017 (2 pages)
11 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • GBP 1
(50 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • GBP 1
(50 pages)