Company NameRasmus Lifestyle Limited
Company StatusDissolved
Company Number07526809
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 1 month ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kjeld Rasmussen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDane
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMrs Sally Ann Rasmussen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

40 at £1Kjeld Rasmussen
40.00%
Ordinary
40 at £1Sally Rasmussen
40.00%
Ordinary
20 at £1Ian Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,156
Cash£193
Current Liabilities£144,252

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
30 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
23 September 2014Registered office address changed from Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 23 September 2014 (2 pages)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Statement of affairs with form 4.19 (5 pages)
22 September 2014Statement of affairs with form 4.19 (5 pages)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-16
(1 page)
1 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
18 February 2011Appointment of Mr Kjeld Rasmussen as a director (2 pages)
18 February 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
18 February 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 February 2011 (1 page)
18 February 2011Appointment of Mrs Sally Ann Rasmussen as a director (2 pages)
18 February 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
18 February 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 February 2011 (1 page)
18 February 2011Appointment of Mrs Sally Ann Rasmussen as a director (2 pages)
18 February 2011Appointment of Mr Kjeld Rasmussen as a director (2 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)