Company NameLove My Jeans Ltd.
Company StatusDissolved
Company Number04396590
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameWimbledon Business Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameMr Christopher Michael Fogg
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameEarl Marshall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleSalesman
Correspondence AddressFlat 8
Grosslea, 90 Bishopsford Road
Morden
Surrey
SM4 6BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 10b The 1929 Shop Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

1 at £1Christopher Fogg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 July 2002Delivered on: 19 July 2002
Persons entitled: Bibby Factors Slough Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Company name changed wimbledon business solutions LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 March 2010Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 19 March 2010 (1 page)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 December 2008Return made up to 18/03/08; full list of members (3 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 May 2007Return made up to 18/03/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 18/03/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 May 2005Return made up to 18/03/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 April 2004Return made up to 18/03/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 December 2003Director resigned (1 page)
18 April 2003Return made up to 18/03/03; full list of members (7 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
18 March 2002Incorporation (17 pages)
18 March 2002Secretary resigned (1 page)