Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFE SPA LIMITED
Company Information for

LIFE SPA LIMITED

THE OLD BRUSHWORKS, 56 PICKWICK ROAD, CORSHAM, WILTS, SN13 9BX,
Company Registration Number
04379826
Private Limited Company
Liquidation

Company Overview

About Life Spa Ltd
LIFE SPA LIMITED was founded on 2002-02-22 and has its registered office in Corsham. The organisation's status is listed as "Liquidation". Life Spa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LIFE SPA LIMITED
 
Legal Registered Office
THE OLD BRUSHWORKS
56 PICKWICK ROAD
CORSHAM
WILTS
SN13 9BX
Other companies in TA11
 
Filing Information
Company Number 04379826
Company ID Number 04379826
Date formed 2002-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2012
Account next due 31/10/2013
Latest return 22/02/2013
Return next due 22/03/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 17:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE SPA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJSW LIMITED   HULBERT BATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIFE SPA LIMITED
The following companies were found which have the same name as LIFE SPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFE SPA Singapore Dissolved Company formed on the 2008-09-13
LIFE SPA & SAUNA LLC 8830 CHELSWORTH DR HOUSTON Texas 77083 FORFEITED Company formed on the 2013-03-11
LIFE SPA BODYWORK CLEMENCEAU AVENUE Singapore 239924 Dissolved Company formed on the 2008-09-13
LIFE SPA BY GINGER GROUP LLC Michigan UNKNOWN
LIFE SPA LLC 12839SE 40TH PL #C5 BELLEVUE WA 98006 Dissolved Company formed on the 2011-06-03
LIFE SPA LTD. #800 933 - 17TH AVENUE S.W. CALGARY ALBERTA T2T 5R6 Active Company formed on the 2006-10-26
LIFE SPA LTD. Active Company formed on the 2015-05-20
LIFE SPA PRIVATE LIMITED S-298 GREATER KAILASH PART-II NEW DELHI Delhi 110048 ACTIVE Company formed on the 2003-07-10
LIFE SPA, INC. 5700 COLLINS AVE., APT. 12K MIAMI FL 33140 Inactive Company formed on the 2003-12-16
LIFE SPACE DEVELOPMENTS LIMITED 100 ST JAMES ROAD NORTHAMPTON NN5 5LF Liquidation Company formed on the 2005-08-10
LIFE SPACE SOLUTIONS LTD THE SHOP 36 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DB Active Company formed on the 2002-07-08
LIFE SPACE REGIS LIMITED 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS Active Company formed on the 1998-06-17
LIFE SPACE DESIGN STUDIO LTD DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE Active Company formed on the 2014-07-28
LIFE SPACE LIMITED 17 Bond Street St Helier Jersey JE2 3NP Live Company formed on the 1999-12-20
Life Space LLC 1824 Joliet Way Boulder CO 80305 Good Standing Company formed on the 2010-07-01
Life Space Health, LLC 10391 Sorrell Drive Manassas VA 20110 Active Company formed on the 2015-09-02
LIFE SPACE CABINS LTD MOORSHEAD SAWMILLS YEALMPTON PLYMOUTH DEVON PL8 2ES Active Company formed on the 2016-02-05
LIFE SPACE PRACTICES, LLC 11231 GOODWIN WAY NE SEATTLE WA 98125 Active Company formed on the 2016-04-19
LIFE SPACES REALTY PRIVATE LIMITED 48/3 PARAGSCHEME NO 6 ROAD NO 5 MATUNGA MUMBAI Maharashtra 400019 ACTIVE Company formed on the 1998-10-27
LIFE SPACE ENVIRONMENTS INDIA PRIVATE LIMITED MIG-95 1st Main Road 1st Cross Street Eri-Scheme Mugappair East Chennai Tamil Nadu 600037 ACTIVE Company formed on the 2012-08-10

Company Officers of LIFE SPA LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JEREMY DIAS
Director 2011-12-01
ANDREW MICHAEL WALL
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JEREMY DIAS
Director 2007-02-01 2011-11-07
CHRISTINE ALISON WALL
Company Secretary 2007-02-01 2011-05-11
PETER WILLIAM FEATHERSTONE
Company Secretary 2002-02-27 2007-02-01
DANIELLE MICHELLE FEATHERSTONE
Director 2002-02-27 2007-02-01
ASHOK BHARDWAJ
Nominated Secretary 2002-02-22 2002-02-22
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2002-02-22 2002-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JEREMY DIAS NLSL 16 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 17 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 15 LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 14 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 11 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 12 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 9 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 10 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 8 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS HOLLAND 71 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS LPH SPV 10 LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS CHEZ MARIUS LIMITED Director 2016-10-14 CURRENT 2005-12-07 Active
ALISTAIR JEREMY DIAS LANGHAM PARK HOMES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ALISTAIR JEREMY DIAS SALVATORIES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2018-04-17
ALISTAIR JEREMY DIAS NLPD LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS HALF DEVELOPMENTS LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED Director 2007-12-12 CURRENT 1979-08-31 Active
ALISTAIR JEREMY DIAS 38 LANSDOWNE CRESCENT LIMITED Director 2007-12-12 CURRENT 2003-02-25 Active
ALISTAIR JEREMY DIAS MONTRACHET DEVELOPMENTS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Liquidation
ALISTAIR JEREMY DIAS OAKTREE COURT (BEDFORD PARK) LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active - Proposal to Strike off
ANDREW MICHAEL WALL MANDEVILLE INVESTMENTS LTD Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
ANDREW MICHAEL WALL MONTRACHET DEVELOPMENTS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Liquidation
ANDREW MICHAEL WALL CHEZ MARIUS LIMITED Director 2007-04-19 CURRENT 2005-12-07 Active
ANDREW MICHAEL WALL MANDEVILLE ESTATES LIMITED Director 2000-06-23 CURRENT 2000-06-23 Dissolved 2014-02-20
ANDREW MICHAEL WALL SOUTH WESTERN BUILDERS (STREET) LIMITED Director 1991-09-25 CURRENT 1957-04-04 Dissolved 2015-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-10WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.1
2017-01-05LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 08/10/2016
2015-12-17LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 08/10/2015
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM KING 'O'' MILL KEINTON MANDEVILLE SOMERSET TA11 6DG
2015-11-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-02-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-04COCOMPORDER OF COURT TO WIND UP
2014-08-04AC93ORDER OF COURT - RESTORE AND WIND UP
2014-05-13GAZ2STRUCK OFF AND DISSOLVED
2014-03-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-28GAZ1FIRST GAZETTE
2013-05-02LATEST SOC02/05/13 STATEMENT OF CAPITAL;GBP 1000
2013-05-02AR0122/02/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-20DISS40DISS40 (DISS40(SOAD))
2012-06-19AR0122/02/12 FULL LIST
2012-06-19GAZ1FIRST GAZETTE
2011-12-07AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY DIAS
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DIAS
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-06AR0122/02/11 FULL LIST
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE WALL
2011-06-14DISS40DISS40 (DISS40(SOAD))
2011-06-11AA31/01/10 TOTAL EXEMPTION SMALL
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE WALL
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01GAZ1FIRST GAZETTE
2010-03-24AR0122/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WALL / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JEREMY DIAS / 01/10/2009
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-06AA31/07/07 TOTAL EXEMPTION SMALL
2008-09-05363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-22225PREVSHO FROM 31/07/2008 TO 31/01/2008
2007-10-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-26363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-02-13363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 48 HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JT
2003-03-07363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-26225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-09-25288aNEW DIRECTOR APPOINTED
2002-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-2088(2)RAD 27/02/02--------- £ SI 999@1=999 £ IC 1/1000
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to LIFE SPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-10-31
Appointment of Liquidators2014-10-31
Winding-Up Orders2014-07-21
Petitions to Wind Up (Companies)2014-07-02
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-06-19
Petitions to Wind Up (Companies)2011-04-26
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against LIFE SPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-18 Outstanding MARTIN SIMON PROPERTIES LIMITED
DEBENTURE 2002-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFE SPA LIMITED

Intangible Assets
Patents
We have not found any records of LIFE SPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE SPA LIMITED
Trademarks
We have not found any records of LIFE SPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE SPA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as LIFE SPA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFE SPA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyLIFE SPA LIMITEDEvent Date2014-10-27
In the Yeovil County Court case number 96 In accordance with Rule 4.52 of the Insolvency Rules 1986 notice is hereby given that a Meeting of the Creditors of the Company will be held at of 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX , on Monday 8 December 2014 at 10.00 am in order to consider the following resolution: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and her staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986 . Creditors wishing to vote at the meeting to be held on Monday 8 December 2014 must lodge their proxy, together with a completed proof of debt form, at 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX , not later than 12.00 noon on the business day preceding the meeting. Office Holder Details: Sue Stockley (IP No 7889 ), of 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX For further details contact: Chris Whiteoak , Email: Chris@3inPartnership.co.uk Tel: 01249 409999
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIFE SPA LIMITEDEvent Date2014-10-08
In the Yeovil County Court case number 96 In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is hereby given that I, Sue Stockley of 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX , (IP No 7889 ) was appointed liquidator of Life Spa Limited on 8 October 2014 at a meeting of creditors held on that date, following the winding up order made against the company in the Yeovil County Court on 14 July 2014 . Notice is hereby given that the creditors of the Company are required by Friday 5 December 2014 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Sue Stockley of 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX, the liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. For further details contact: Chris Whiteoak , Email: Chris@3inPartnership.co.uk Tel: 01249 409999
 
Initiating party Event TypeWinding-Up Orders
Defending partyLIFE SPA LIMITEDEvent Date2014-07-14
In the High Court Of Justice case number 003842 Official Receiver appointed: C Butler 3rd Floor , Senate Court , Southernhay Gardens , EXETER , EX1 1UG , telephone: 01392 889650 , email: Exeter.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLIFE SPA LIMITEDEvent Date2014-05-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3842 A Petition to wind up the above-named Company, Registration Number 04379826, of King ‘O’ Mill, Keinton Mandeville, Somerset, TA11 6DG, principal trading address unknown presented on 29 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIFE SPA LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIFE SPA LIMITEDEvent Date2012-06-19
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLIFE SPA LIMITEDEvent Date2011-03-28
In the High Court of Justice (Chancery Division) Companies Court case number 2355 A Petition to wind up the above-named Company, Registration Number 4379826, of Life Spa Limited, King O Mill, Keinton Mandeville, Somerset TA11 6DG , presented on 28 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438.(Ref SLR 1523341/37/N.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIFE SPA LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE SPA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFE SPA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.