Lossiemouth
IV31 6BX
Scotland
Director Name | Mr Dhyan Michael Perera |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Torrisdale 25a Seabank Road Nairn IV12 4EU Scotland |
Website | www.lifehus.com |
---|---|
Telephone | 01745 586070 |
Telephone region | Rhyl |
Registered Address | Park House Centre South Street Elgin Moray IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Dhyan Michael Perera 60.00% Ordinary |
---|---|
40 at £1 | Craig James Stuart Mackay 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,121 |
Cash | £76 |
Current Liabilities | £6,197 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2020 | Application to strike the company off the register (3 pages) |
28 August 2020 | Director's details changed for Craig James Stuart Mackay on 28 August 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 February 2016 | Termination of appointment of Dhyan Michael Perera as a director on 22 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Dhyan Michael Perera as a director on 22 January 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 19 June 2013 (1 page) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Craig Mackay on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Craig Mackay on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Craig Mackay on 9 May 2012 (2 pages) |
26 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
26 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Incorporation (22 pages) |
15 March 2012 | Incorporation (22 pages) |