Company NameLoving Moments Limited
DirectorToby Shea
Company StatusDissolved
Company Number04386726
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 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 NameToby Shea
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Hazlehurst Close
Burpham
Guildford
Surrey
GU4 7SP
Secretary NameKate Williams
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Hazelhurst Close
Guildford
Surrey
GU4 7SP
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£407,507
Cash£243
Current Liabilities£1,267,107

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
15 June 2005Statement of affairs (6 pages)
26 May 2005Registered office changed on 26/05/05 from: 82 saint john street london EC1M 4JN (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Return made up to 04/03/04; full list of members (5 pages)
7 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
1 April 2003Return made up to 04/03/03; full list of members (5 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
16 April 2002Ad 04/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2002Incorporation (20 pages)