New England Lifestyle Limited

General information

Name:

New England Lifestyle Ltd

Office Address:

Cvr Global Llp 5 Prospect House Meridian Cross SO14 3TJ Southampton

Number: 04236330

Incorporation date: 2001-06-18

Dissolution date: 2018-12-25

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

New England Lifestyle came into being in 2001 as a company enlisted under no 04236330, located at SO14 3TJ Southampton at Cvr Global Llp. Its last known status was dissolved. New England Lifestyle had been offering its services for 17 years. New England Lifestyle Limited was registered twenty three years from now as The White Shop.

When it comes to the following company, the majority of director's responsibilities up till now have been performed by Christopher B. and Nicholas B.. When it comes to these two individuals, Nicholas B. had supervised the company for the longest time, having been one of the many members of company's Management Board for 17 years.

  • Previous company's names
  • New England Lifestyle Limited 2001-07-05
  • The White Shop Limited 2001-06-18

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 06 April 2008

Latest update: 23 February 2024

Nicholas B.

Role: Secretary

Appointed: 01 August 2007

Latest update: 23 February 2024

Nicholas B.

Role: Director

Appointed: 18 June 2001

Latest update: 23 February 2024

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 02 July 2017
Return last made up date 18 June 2015
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 August 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 September 2015
Annual Accounts 5 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 15 Ford Lane Industrial Estate Ford Lane Ford

Post code:

BN18 0UZ

City / Town:

Arundel

HQ address,
2014

Address:

Unit 15 Ford Lane Industrial Estate Ford Lane Ford

Post code:

BN18 0UZ

City / Town:

Arundel

HQ address,
2015

Address:

Unit 15 Ford Lane Industrial Estate Ford Lane Ford

Post code:

BN18 0UZ

City / Town:

Arundel

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
17
Company Age

Similar companies nearby

Closest companies