Company NameBiome Lifestyle Limited
Company StatusDissolved
Company Number05397669
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameThe Green Goddess Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlexandra Natalie Bramham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53b Queen Elizabeths Walk
Stoke Newington
London
N16 5UG
Secretary NameJames Edward Bishop
NationalityBritish
StatusClosed
Appointed19 September 2005(6 months after company formation)
Appointment Duration7 years (closed 09 October 2012)
RoleSales Manager
Correspondence Address53b Queen Elizabeths Walk
Stoke Newington
London
N16 5UG
Director NameKatie Jayne Elliott
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Dynevor Rd
London
N16 0DJ
Secretary NameAlexandra Natalie Bramham
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53b Queen Elizabeths Walk
Stoke Newington
London
N16 5UG

Location

Registered Address90 New North Road
Huddersfield
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Alexandra Natalie Bishop
50.00%
Ordinary
2 at £1James Edward Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth-£223,897
Current Liabilities£245,558

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
14 June 2012Application to strike the company off the register (3 pages)
14 June 2012Application to strike the company off the register (3 pages)
12 March 2012Registered office address changed from 53 Queen Elizabeth's Walk London N16 5UG United Kingdom on 12 March 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 March 2012Registered office address changed from 53 Queen Elizabeth's Walk London N16 5UG United Kingdom on 12 March 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Registered office address changed from 6 Balmes Road Islington London N1 5TQ on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 6 Balmes Road Islington London N1 5TQ on 13 May 2011 (1 page)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4
(4 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 June 2008Secretary's change of particulars / james bishop / 01/03/2008 (1 page)
16 June 2008Secretary's Change of Particulars / james bishop / 01/03/2008 / Middle Name/s was: , now: edward (1 page)
11 June 2008Return made up to 17/03/08; full list of members (3 pages)
11 June 2008Return made up to 17/03/08; full list of members (3 pages)
25 January 2008Amended accounts made up to 31 March 2006 (9 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Amended accounts made up to 31 March 2006 (9 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 October 2007Registered office changed on 23/10/07 from: 53B queen elizabeths walk stoke newington london N16 5UG (1 page)
23 October 2007Registered office changed on 23/10/07 from: 53B queen elizabeths walk stoke newington london N16 5UG (1 page)
30 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 April 2007Return made up to 17/03/07; full list of members (3 pages)
12 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 October 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 4/5 (1 page)
10 October 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 4/5 (1 page)
4 October 2006Ad 04/10/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 (1 page)
4 October 2006Ad 04/10/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 17/03/06; full list of members (2 pages)
13 April 2006Return made up to 17/03/06; full list of members (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 14 dynevor rd london N16 0DJ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 14 dynevor rd london N16 0DJ (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Director resigned (1 page)
24 August 2005Company name changed the green goddess LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed the green goddess LIMITED\certificate issued on 24/08/05 (2 pages)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)