Company NameLoved Ones Reunited Ltd
Company StatusDissolved
Company Number05550453
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Secretary NameMs Sharon Jane Burton
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AB
Director NameClive James Bridgeman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2010)
RoleFinancial Adviser
Correspondence AddressApartados De Correos 99
Sabinillas
Malaga 29692
Foreign
Director NameSusan Jane Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 02 October 2009)
RoleTransition Manager
Correspondence AddressCasa 39 Maria Teresa
Sabinillas
Manilva 29692
Spain
Director NameJohn Trevor Morton Moody
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2007)
RoleGraphic Designer
Correspondence AddressLa Loma Del Asparragal, S/N
Estepona
Malaga 29680
Foreign
Director NameEduardo Gracia Winding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration6 months (resigned 01 March 2006)
RoleIT Manager
Correspondence AddressPrincesa Kristina, 56-11
Manilva
Malaga 29692
Foreign
Director NameJohn William Beerling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRookfield
62 Raikeswood Drive
Skipton
North Yorkshire
BD23 1LY
Director NameJulian Russell Byrne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2009)
RoleWeb Designer
Correspondence Address5 King's Yard Lane
Gibraltar
Foreign
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address32 Drury Road
Harrow
Middlesex
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,833
Cash£184
Current Liabilities£28,681

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (3 pages)
20 November 2009Application to strike the company off the register (3 pages)
19 October 2009Termination of appointment of Julian Byrne as a director (1 page)
19 October 2009Termination of appointment of John Beerling as a director (1 page)
19 October 2009Termination of appointment of John Beerling as a director (1 page)
19 October 2009Termination of appointment of Julian Byrne as a director (1 page)
19 October 2009Termination of appointment of Susan Evans as a director (1 page)
19 October 2009Termination of appointment of Susan Evans as a director (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (10 pages)
16 September 2008Return made up to 31/08/08; full list of members (10 pages)
15 September 2008Location of debenture register (1 page)
15 September 2008Registered office changed on 15/09/2008 from 32 drury road harrow HA1 4BY (1 page)
15 September 2008Location of debenture register (1 page)
15 September 2008Location of register of members (1 page)
15 September 2008Location of register of members (1 page)
15 September 2008Registered office changed on 15/09/2008 from 32 drury road harrow HA1 4BY (1 page)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 April 2008Secretary's Change of Particulars / sharon burton / 25/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 27; Street was: 9 gables avenue, now: wordsworth gardens; Post Code was: WD6 4SP, now: WD6 2AB; Country was: , now: united kingdom; Occupation was: , now: consultant (2 pages)
25 April 2008Secretary's change of particulars / sharon burton / 25/04/2008 (2 pages)
25 April 2008Director's change of particulars / chris burton / 25/04/2008 (2 pages)
25 April 2008Director's Change of Particulars / chris burton / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 9 gables avenue, now: drury road; Post Town was: borehamwood, now: harrow; Region was: hertfordshire, now: middlesex; Post Code was: WD6 4SP, now: HA1 4BY; Country was: , now: united kingdom (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood WD6 4SP (1 page)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood WD6 4SP (1 page)
9 October 2007Return made up to 31/08/07; full list of members (7 pages)
9 October 2007Return made up to 31/08/07; full list of members (7 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
27 June 2007Ad 14/11/05--------- £ si [email protected] (2 pages)
27 June 2007Ad 14/11/05--------- £ si [email protected] (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2007Ad 23/04/07--------- £ si [email protected]=3065 £ ic 4634/7699 (2 pages)
19 June 2007Ad 23/04/07--------- £ si [email protected]=4633 £ ic 1/4634 (3 pages)
19 June 2007Ad 23/04/07--------- £ si [email protected]=4633 £ ic 1/4634 (3 pages)
19 June 2007Ad 23/04/07--------- £ si [email protected]=3065 £ ic 4634/7699 (2 pages)
3 October 2006Return made up to 31/08/06; full list of members (3 pages)
3 October 2006Return made up to 31/08/06; full list of members (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
25 January 2006Nc inc already adjusted 13/01/06 (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2006Nc inc already adjusted 13/01/06 (1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (16 pages)
31 August 2005Incorporation (16 pages)