Dissolved
Dissolved 2016-12-12
Company Information for LIFE SHOREDITCH LIMITED
SALFORD, MANCHESTER, M3,
|
Company Registration Number
08334312
Private Limited Company
Dissolved Dissolved 2016-12-12 |
Company Name | |
---|---|
LIFE SHOREDITCH LIMITED | |
Legal Registered Office | |
SALFORD MANCHESTER | |
Company Number | 08334312 | |
---|---|---|
Date formed | 2012-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-12-12 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-25 02:21:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES CASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNAH CASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATTERSEA BREWING COMPANY LTD | Director | 2017-09-06 | CURRENT | 2017-01-31 | Liquidation | |
BYC TRADING LIMITED | Director | 2017-08-30 | CURRENT | 2015-09-03 | Liquidation | |
TABULA RASA UTD LTD | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
MELIOR STREET LTD | Director | 2017-03-10 | CURRENT | 2016-03-18 | Liquidation | |
LRB EVENTS LTD | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
LRB ELEPHANT LTD | Director | 2016-09-01 | CURRENT | 2016-03-18 | Liquidation | |
LRB TAP LTD | Director | 2016-09-01 | CURRENT | 2016-03-18 | In Administration | |
LRB OLD STREET LTD | Director | 2016-09-01 | CURRENT | 2016-03-18 | Liquidation | |
CONVIVE LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
WALTON MILL LIMITED | Director | 2015-06-01 | CURRENT | 2004-07-21 | Dissolved 2016-11-01 | |
RUBY'S RESTAURANTS LTD | Director | 2013-12-31 | CURRENT | 2013-12-31 | Dissolved 2016-06-14 | |
RUBY'S PROPERTY UK LTD | Director | 2013-12-31 | CURRENT | 2013-12-31 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 52 FOURTH AVENUE BURY BL9 7RH UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH CASH | |
AP01 | DIRECTOR APPOINTED MRS HANNAH CASH | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-05 |
Resolutions for Winding-up | 2014-02-04 |
Appointment of Liquidators | 2014-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as LIFE SHOREDITCH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LIFE SHOREDITCH LIMITED | Event Date | 2016-06-29 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above named Company will be held at Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB, on 31 August 2016 at 10.00 am and 10.15 am precisely, for the purpose of having an Account laid before them, and to receive the report of the Liquidator(s) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator(s). Proxies to be used at the Meetings must be lodged with the Liquidator(s) at Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB, not later than 12 noon on the business day before the Meetings. Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: 5780 , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB. Contact Name: Alex Kachani. Email Address: Alex.kachani@crawfordsaccountants.co.uk . Telephone Number: +44 (0)161 828 1000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIFE SHOREDITCH LIMITED | Event Date | 2014-01-22 |
Liquidator's Name and Address: Alex Kachani of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Contact person(s): Alex Kachani or Tony Chan, E-mail address: alex.kachani@crawfordsinsolvency.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIFE SHOREDITCH LIMITED | Event Date | |
Pursuant to section 283 of the Companies Act 2006 and section 84(c) of the Insolvency Act 1986 At a General Meeting of the members of the above-named Company, duly convened and held at the offices of Crawfords Accountants LLP , 78 York Street, London W1H 1DP on 22 January 2014 at 12.45 pm the following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 1 “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Alex Kachani FCA of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB be appointed Liquidator for the purposes of the voluntary winding up of the company”. Insolvency Practitioner calling the meeting: Alex Kachani , IP Number: 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Alternate Contact Name: Tony Chan, E-mail Address: alex.kachani@crawfordsinsolvency.co.uk Nicholas Cash , Office holder capacity: Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |