Company NameLife Coaching And Development Limited
Company StatusDissolved
Company Number05466955
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLydia Rose Sear
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Gloucester Terrace
Thorpe Bay
Southend
Essex
SS1 3AZ
Secretary NameMrs Juliet Grace Sear
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Leighcliff Road
Leigh On Sea
SS9 1DN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2nd
Floor, 163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£98
Cash£8,046
Current Liabilities£8,369

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
1 April 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
27 February 2008Registered office changed on 27/02/2008 from ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 July 2006Return made up to 31/05/06; full list of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
31 May 2005Incorporation (16 pages)