DESIGNED 4 LIFE LIMITED

Register to unlock more data on OkredoRegister

DESIGNED 4 LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04396171

Incorporation date

15/03/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hjs Recovery, 12-14 Carlton Place, Southampton SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon27/10/2020
Final Gazette dissolved following liquidation
dot icon27/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2019
Liquidators' statement of receipts and payments to 2019-07-04
dot icon19/02/2019
Removal of liquidator by court order
dot icon10/12/2018
Appointment of a voluntary liquidator
dot icon20/09/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon18/09/2017
Liquidators' statement of receipts and payments to 2017-07-04
dot icon14/07/2016
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 2016-07-14
dot icon13/07/2016
Statement of affairs with form 4.19
dot icon13/07/2016
Appointment of a voluntary liquidator
dot icon13/07/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Termination of appointment of Joanne Peacock as a secretary on 2015-06-29
dot icon04/06/2015
Termination of appointment of Kirsty Margaret Curtis as a director on 2015-05-03
dot icon21/05/2015
Termination of appointment of Tadzio Terence Peacock as a director on 2015-05-08
dot icon21/05/2015
Termination of appointment of Joanne Peacock as a director on 2015-05-08
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mrs Joanne Peacock on 2013-03-01
dot icon19/03/2013
Secretary's details changed for Mrs Joanne Peacock on 2013-03-01
dot icon19/03/2013
Director's details changed for Tadzio Terence Peacock on 2013-03-01
dot icon19/03/2013
Director's details changed for Paul Curtis on 2013-03-01
dot icon19/03/2013
Director's details changed for Kirsty Margaret Curtis on 2013-03-01
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon11/05/2010
Director's details changed for Tadzio Terence Peacock on 2010-03-01
dot icon11/05/2010
Director's details changed for Paul Curtis on 2010-03-01
dot icon11/05/2010
Director's details changed for Mrs Joanne Peacock on 2010-03-01
dot icon11/05/2010
Director's details changed for Kirsty Margaret Curtis on 2010-03-01
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 15/03/09; full list of members
dot icon23/03/2009
Secretary appointed mrs joanne peacock
dot icon23/03/2009
Director's change of particulars / tadzio peacock / 01/03/2009
dot icon23/03/2009
Director's change of particulars / joanne peacock / 01/03/2009
dot icon23/03/2009
Director's change of particulars / kirsty curtis / 01/03/2009
dot icon23/03/2009
Appointment terminated secretary kirsty curtis
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 15/03/08; full list of members
dot icon17/04/2008
Director's change of particulars / tadzio peacock / 04/12/2007
dot icon17/04/2008
Director's change of particulars / joanne peacock / 04/12/2007
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 15/03/07; full list of members
dot icon05/04/2007
New director appointed
dot icon22/12/2006
Accounts for a small company made up to 2006-03-31
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/04/2006
Memorandum and Articles of Association
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Nc inc already adjusted 24/03/06
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon28/03/2006
Return made up to 15/03/06; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: brent khan accountants 8A the gardens broadcut fareham PO16 8SS
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon15/03/2005
Certificate of change of name
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 15/03/04; full list of members
dot icon10/03/2004
Registered office changed on 10/03/04 from: brent khan accountants hi lite building newgate lane fareham hampshire PO14 1EU
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon22/01/2003
Registered office changed on 22/01/03 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH
dot icon26/06/2002
Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon15/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Joanne
Director
05/04/2005 - 08/05/2015
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2002 - 15/03/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/2002 - 15/03/2002
43699
Curtis, Kirsty Margaret
Director
26/03/2007 - 03/05/2015
4
Peacock, Tadzio Terence
Director
05/04/2005 - 08/05/2015
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGNED 4 LIFE LIMITED

DESIGNED 4 LIFE LIMITED is an(a) Dissolved company incorporated on 15/03/2002 with the registered office located at Hjs Recovery, 12-14 Carlton Place, Southampton SO15 2EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNED 4 LIFE LIMITED?

toggle

DESIGNED 4 LIFE LIMITED is currently Dissolved. It was registered on 15/03/2002 and dissolved on 27/10/2020.

Where is DESIGNED 4 LIFE LIMITED located?

toggle

DESIGNED 4 LIFE LIMITED is registered at Hjs Recovery, 12-14 Carlton Place, Southampton SO15 2EA.

What does DESIGNED 4 LIFE LIMITED do?

toggle

DESIGNED 4 LIFE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DESIGNED 4 LIFE LIMITED?

toggle

The latest filing was on 27/10/2020: Final Gazette dissolved following liquidation.