LIFE AND LONGEVITY MARKETS ASSOCIATION

Register to unlock more data on OkredoRegister

LIFE AND LONGEVITY MARKETS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07081717

Incorporation date

19/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 203, Second Floor, China House, 401 Edgware Road, London NW2 6GYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon03/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2019
First Gazette notice for voluntary strike-off
dot icon04/12/2019
Application to strike the company off the register
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon24/06/2019
Secretary's details changed for Wigmore Secretaries Limited on 2019-06-07
dot icon10/06/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon09/01/2018
Termination of appointment of David Charles Higgins as a director on 2017-11-03
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Termination of appointment of Eric Stephen Strauch as a director on 2017-03-15
dot icon27/06/2017
Termination of appointment of Pretty Jaspal Kaur Sagoo as a director on 2017-03-22
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 no member list
dot icon20/11/2015
Annual return made up to 2015-11-19 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Appointment of Mr Mohamed Baccouche as a director on 2014-12-01
dot icon09/03/2015
Appointment of Ms Pretty Sagoo as a director on 2015-03-02
dot icon08/01/2015
Appointment of Mr David Higgins as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of David Adam Shaffer as a director on 2014-12-31
dot icon08/12/2014
Termination of appointment of Alan John Wallis as a director on 2014-11-26
dot icon27/11/2014
Annual return made up to 2014-11-19 no member list
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Termination of appointment of Dominic Andrew Carpenter as a director on 2014-09-12
dot icon08/09/2014
Appointment of Mr Mark Henry Teeger as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of Ruppert Hannes Flatscher as a director on 2014-09-05
dot icon04/08/2014
Termination of appointment of Christopher Stuart Watts as a director on 2014-07-04
dot icon20/01/2014
Termination of appointment of Louise Inward as a director
dot icon29/11/2013
Annual return made up to 2013-11-19 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Christopher Stuart Watts as a director
dot icon02/07/2013
Termination of appointment of Jakob Horder as a director
dot icon01/05/2013
Termination of appointment of Craig Thornton as a director
dot icon22/04/2013
Appointment of Dominic Andrew Carpenter as a director
dot icon18/04/2013
Termination of appointment of Peter Telford as a director
dot icon15/04/2013
Termination of appointment of Simon Robinson as a director
dot icon12/02/2013
Termination of appointment of Edward Giera as a director
dot icon12/02/2013
Termination of appointment of Hans Wagner as a director
dot icon12/02/2013
Termination of appointment of Ian Aley as a director
dot icon08/02/2013
Annual return made up to 2012-11-19 no member list
dot icon05/11/2012
Registered office address changed from 38 Wigmore Street London W1U 2HA on 2012-11-05
dot icon28/09/2012
Appointment of Nardeep Sangha as a director
dot icon27/09/2012
Appointment of Nardeep Singh Sangha as a director
dot icon26/09/2012
Termination of appointment of Jonathan Graham as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Appointment of Eric Stephen Strauch as a director
dot icon05/01/2012
Appointment of Alan John Wallis as a director
dot icon23/12/2011
Annual return made up to 2011-11-19 no member list
dot icon20/12/2011
Termination of appointment of Nardeep Sangha as a director
dot icon01/11/2011
Appointment of Simon Charles Robinson as a director
dot icon27/10/2011
Appointment of Simon Charles Robinson as a director
dot icon27/10/2011
Termination of appointment of Thomas Dimitriou as a director
dot icon01/07/2011
Appointment of Ian Russell Aley as a director
dot icon24/06/2011
Appointment of Craig James Thornton as a director
dot icon31/05/2011
Appointment of Ruppert Hannes Flatscher as a director
dot icon14/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2011
Appointment of Jakob Horder as a director
dot icon07/02/2011
Termination of appointment of Paul Czekalowski as a director
dot icon12/01/2011
Annual return made up to 2010-11-19
dot icon03/11/2010
Appointment of Paul Andrew Czekalowski as a director
dot icon01/09/2010
Termination of appointment of John Fitzpatrick as a director
dot icon01/09/2010
Appointment of Louise Inward as a director
dot icon26/08/2010
Director's details changed for Mr Thomas Eugene Dimitriou on 2010-04-06
dot icon30/12/2009
Director's details changed for Mr Peter George Telford on 2009-11-30
dot icon30/12/2009
Director's details changed for Mr Hans Joseph Wagner on 2009-11-30
dot icon03/12/2009
Resolutions
dot icon02/12/2009
Appointment of Mr John Henry Fitzpatrick as a director
dot icon02/12/2009
Appointment of Mr Nardeep Singh Sangha as a director
dot icon01/12/2009
Appointment of Mr Edward Joseph Giera as a director
dot icon01/12/2009
Termination of appointment of Miriam Lewis as a director
dot icon01/12/2009
Appointment of Mr Peter George Telford as a director
dot icon01/12/2009
Appointment of Mr Hans Joseph Wagner as a director
dot icon01/12/2009
Appointment of Mr Thomas Eugene Dimitriou as a director
dot icon01/12/2009
Appointment of Mr Jonathan Maurice Graham as a director
dot icon01/12/2009
Appointment of Mr David Adam Shaffer as a director
dot icon30/11/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon19/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, David Charles
Director
31/12/2014 - 03/11/2017
45
Czekalowski, Paul Andrew
Director
28/10/2010 - 31/01/2011
24
Lewis, Miriam Elizabeth Patricia
Director
19/11/2009 - 30/11/2009
213
Baccouche, Mohamed
Director
01/12/2014 - Present
-
Aley, Ian Russell
Director
27/06/2011 - 24/06/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LIFE AND LONGEVITY MARKETS ASSOCIATION

LIFE AND LONGEVITY MARKETS ASSOCIATION is an(a) Dissolved company incorporated on 19/11/2009 with the registered office located at Unit 203, Second Floor, China House, 401 Edgware Road, London NW2 6GY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFE AND LONGEVITY MARKETS ASSOCIATION?

toggle

LIFE AND LONGEVITY MARKETS ASSOCIATION is currently Dissolved. It was registered on 19/11/2009 and dissolved on 03/03/2020.

Where is LIFE AND LONGEVITY MARKETS ASSOCIATION located?

toggle

LIFE AND LONGEVITY MARKETS ASSOCIATION is registered at Unit 203, Second Floor, China House, 401 Edgware Road, London NW2 6GY.

What does LIFE AND LONGEVITY MARKETS ASSOCIATION do?

toggle

LIFE AND LONGEVITY MARKETS ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for LIFE AND LONGEVITY MARKETS ASSOCIATION?

toggle

The latest filing was on 03/03/2020: Final Gazette dissolved via voluntary strike-off.