Company NameCupboard Love (UK) Limited
Company StatusDissolved
Company Number02491905
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date21 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Clemency Barbara Upton
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 1991(1 year after company formation)
Appointment Duration25 years, 6 months (closed 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street 88 Wood Street
London
EC2V 7QF
Director NameMr Peter John Upton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 1991(1 year after company formation)
Appointment Duration25 years, 6 months (closed 21 October 2016)
RoleCupboard Door Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street 88 Wood Street
London
EC2V 7QF
Secretary NameMrs Clemency Barbara Upton
NationalityEnglish
StatusClosed
Appointed11 April 1991(1 year after company formation)
Appointment Duration25 years, 6 months (closed 21 October 2016)
RoleCompany Director
Correspondence Address88 Wood Street 88 Wood Street
London
EC2V 7QF
Director NameDawn Stanton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address117 Fillongley Road
Meriden
Coventry
West Midlands
CV7 7LT
Director NamePaul Kevin Wilday
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2008)
RoleTechnical Director
Correspondence Address28 Jasmine Grove
Leamington Spa
Warwickshire
CV32 5FP

Location

Registered Address88 Wood Street 88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£91,149
Cash£105,766
Current Liabilities£80,049

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
10 August 2015Liquidators statement of receipts and payments to 9 July 2015 (17 pages)
10 August 2015Liquidators' statement of receipts and payments to 9 July 2015 (17 pages)
10 August 2015Liquidators statement of receipts and payments to 9 July 2015 (17 pages)
2 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 July 2014Appointment of a voluntary liquidator (2 pages)
22 July 2014Statement of affairs with form 4.19 (8 pages)
8 July 2014Registered office address changed from Unit 1,Bridge Industrial Estate Thornhill Road Solihull West Midlands B91 2HB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 1,Bridge Industrial Estate Thornhill Road Solihull West Midlands B91 2HB on 8 July 2014 (1 page)
9 June 2014Termination of appointment of Dawn Stanton as a director (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 77,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2012Director's details changed for Mr Peter John Upton on 7 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Peter John Upton on 7 May 2012 (2 pages)
8 May 2012Director's details changed for Mrs Clemency Barbara Upton on 7 May 2012 (2 pages)
8 May 2012Director's details changed for Mrs Clemency Barbara Upton on 7 May 2012 (2 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Director's details changed for Mr Peter John Upton on 11 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Clemency Barbara Upton on 11 April 2010 (2 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Peter John Upton on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Clemency Barbara Upton on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Dawn Stanton on 11 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mrs Clemency Barbara Upton on 12 May 2010 (1 page)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 April 2009Appointment terminated director paul wilday (1 page)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
18 December 2007Director's particulars changed (1 page)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 11/04/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 June 2005Return made up to 11/04/05; full list of members (8 pages)
8 February 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
9 January 2004Ad 27/08/03--------- £ si 25000@1=25000 £ ic 52000/77000 (2 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
29 July 2003Ad 20/05/03--------- £ si 25000@1=25000 £ ic 27000/52000 (2 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 11/04/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
2 August 2002Ad 22/07/02--------- £ si 25000@1=25000 £ ic 2000/27000 (2 pages)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2002Nc inc already adjusted 16/07/02 (1 page)
31 May 2002Return made up to 11/04/02; full list of members (7 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2001Return made up to 11/04/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 April 2000Return made up to 11/04/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 May 1999Return made up to 11/04/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1997Return made up to 11/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 April 1996Return made up to 11/04/96; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 November 1995Auditor's resignation (2 pages)
19 May 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(6 pages)
11 April 1990Incorporation (16 pages)