Company NameLife107.9 Ltd
Company StatusDissolved
Company Number08251025
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Gerard Storey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address40 St. Georges Park
New Brighton
Wirral
Merseyside
CH45 9LN
Wales
Director NameMr Wayne John Malcolm
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Neapsands Close
Neapsands Close Fulwood
Preston
PR2 6GN

Location

Registered Address40 St. Georges Park
New Brighton
Wirral
Merseyside
CH45 9LN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Shareholders

1 at £1John Storey
50.00%
Ordinary
1 at £1Wayne Malcolm
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
30 December 2014Registered office address changed from 27 Neapsands Close Neapsands Close Fulwood Preston PR2 6GN to 40 st. Georges Park New Brighton Wirral Merseyside CH45 9LN on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 27 Neapsands Close Neapsands Close Fulwood Preston PR2 6GN to 40 st. Georges Park New Brighton Wirral Merseyside CH45 9LN on 30 December 2014 (2 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Termination of appointment of Wayne John Malcolm as a director on 5 August 2014 (1 page)
29 August 2014Termination of appointment of Wayne John Malcolm as a director on 5 August 2014 (1 page)
29 August 2014Termination of appointment of Wayne John Malcolm as a director on 5 August 2014 (1 page)
5 November 2013Registered office address changed from 7 Winnipeg Drive Liverpool Merseyside L27 7DB United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 7 Winnipeg Drive Liverpool Merseyside L27 7DB United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 7 Winnipeg Drive Liverpool Merseyside L27 7DB United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)