About

Registered Number: 03362648
Date of Incorporation: 25/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 64 Cavendish Street, London, W1G 8TG,

 

Established in 1997, Joanna Hall Lifestyle Management Ltd have registered office in London. This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Joanna Mary Jane 25 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 May 2017
RP04SH01 - N/A 22 March 2017
SH01 - Return of Allotment of shares 13 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 May 2016
DISS40 - Notice of striking-off action discontinued 05 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 03 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
AA - Annual Accounts 24 April 2002
287 - Change in situation or address of Registered Office 04 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 15 May 2001
287 - Change in situation or address of Registered Office 12 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 21 May 1998
225 - Change of Accounting Reference Date 10 February 1998
CERTNM - Change of name certificate 15 August 1997
287 - Change in situation or address of Registered Office 30 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.