About

Registered Number: 04229201
Date of Incorporation: 05/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: Unit 3 Queens Park, Earlsway, Team Valley Trading Estate, Tyne & Wear, NE11 0QD

 

E-life Home Automation Ltd was registered on 05 June 2001, it's status at Companies House is "Dissolved". The business has no directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 July 2014
AA01 - Change of accounting reference date 12 March 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 20 June 2013
RESOLUTIONS - N/A 04 January 2013
SH08 - Notice of name or other designation of class of shares 04 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 24 May 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 September 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 28 January 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 11 August 2006
363a - Annual Return 26 July 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 30 March 2005
225 - Change of Accounting Reference Date 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 20 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
CERTNM - Change of name certificate 12 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2010 Fully Satisfied

N/A

Debenture 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.