Company NameLifetile Technology Group Ltd
Company StatusDissolved
Company Number11577866
CategoryPrivate Limited Company
Incorporation Date19 September 2018(5 years, 7 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Graham Forrester
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameRobson And Co (Secretaries & Nominees) Ltd (Corporation)
StatusClosed
Appointed20 September 2019(1 year after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2024)
Correspondence Address8 Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Rodney Graeme Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Matthew William Robson
StatusResigned
Appointed19 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Bruno Hannemann
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Brazilian
StatusResigned
Appointed01 January 2019(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 October 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Location

Registered Address8 Springfield Close
Ovington
Northumberland
NE42 6EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell

Accounts

Latest Accounts30 September 2023 (7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2024First Gazette notice for voluntary strike-off (1 page)
2 February 2024Application to strike the company off the register (1 page)
25 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
19 October 2023Confirmation statement made on 18 September 2023 with updates (3 pages)
22 June 2023Termination of appointment of Robson and Co (Secretaries & Nominees) Ltd as a secretary on 1 June 2023 (1 page)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 May 2023Termination of appointment of Rodney Graeme Fowler as a director on 1 October 2022 (1 page)
10 May 2023Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to 8 Springfield Close Ovington Northumberland NE42 6EL on 10 May 2023 (2 pages)
10 May 2023Secretary's details changed for Robson and Co (Secretaries & Nominees) Ltd on 31 March 2023 (3 pages)
10 May 2023Administrative restoration application (3 pages)
10 May 2023Confirmation statement made on 18 September 2022 with no updates (2 pages)
14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 September 2020 (8 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Bruno Hannemann as a director on 1 October 2019 (1 page)
2 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 October 2019Appointment of Robson and Co (Secretaries & Nominees) Ltd as a secretary on 20 September 2019 (2 pages)
2 October 2019Termination of appointment of Matthew William Robson as a secretary on 20 September 2019 (1 page)
27 September 2019Notification of Matthew William Robson as a person with significant control on 1 September 2019 (2 pages)
23 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
11 April 2019Director's details changed for Mr Bruno Hannemann on 11 April 2019 (2 pages)
4 April 2019Appointment of Mr Bruno Hannemann as a director on 1 January 2019 (2 pages)
4 April 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1,050
(3 pages)
23 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 2,000
(3 pages)
19 September 2018Incorporation
Statement of capital on 2018-09-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)