Company NameLove That Limited
Company StatusDissolved
Company Number05808530
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Hatim Dungarwalla
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameSarah Chilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Abingdon Gardens
Bassett
Southampton
Hampshire
SO16 7DF
Director NameMr Sean Georges Daniel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hulles Way
North Baddersley
Southampton
SO52 9NS
Director NamePeter Michael Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Watery Lane
Donhead St. Mary
Shaftesbury
Dorset
SP7 9DP
Director NameMr Michael Anthony Keyes Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2007)
RoleWine Industry
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Cound House
Cound
Salop
SY5 6AX
Wales
Director NameMs Angela Jane Mount
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleWine Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
3 Masons Lane
Bradford On Avon
Wiltshire
BA15 1QN
Director NameMr Gerard Vincent Welch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cluny Drive
Edinburgh
Midloathian
EH10 6DU
Scotland

Location

Registered AddressC/O Whitefriar Ltd
352 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Sarah Chilton
9.19%
Ordinary
55 at £1Michael Anthony Keyes Paul
5.06%
Ordinary
40 at £1Peter Darbyshire
3.68%
Ordinary
33 at £1Angela Jane Mount
3.03%
Ordinary
173 at £1Dominique Vrigneau
15.90%
Ordinary
173 at £1Gerard Vincent Welch
15.90%
Ordinary
173 at £1Lindsay Talas
15.90%
Ordinary
173 at £1Matthew Dickinson
15.90%
Ordinary
168 at £1Hatim Dungarwalla
15.44%
Ordinary

Financials

Year2014
Net Worth-£509,756
Cash£2,672
Current Liabilities£6,929

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,088
(5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,088
(5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,088
(5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Termination of appointment of Gerard Welch as a director (1 page)
10 October 2011Termination of appointment of Gerard Welch as a director (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 November 2009Appointment of Gerard Vincent Welch as a director (2 pages)
25 November 2009Appointment of Gerard Vincent Welch as a director (2 pages)
24 November 2009Annual return made up to 8 May 2009 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of Peter Darbyshire as a director (1 page)
24 November 2009Annual return made up to 8 May 2009 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of Angela Mount as a director (1 page)
24 November 2009Termination of appointment of Peter Darbyshire as a director (1 page)
24 November 2009Termination of appointment of Angela Mount as a director (1 page)
24 November 2009Annual return made up to 8 May 2009 with a full list of shareholders (6 pages)
13 August 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
13 August 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from c/o whitefriar LIMITED 352 brighton road south croydon surrey CR2 6AJ united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from c/o whitefriar LIMITED 352 brighton road south croydon surrey CR2 6AJ united kingdom (1 page)
23 September 2008Return made up to 08/05/08; full list of members (6 pages)
23 September 2008Return made up to 08/05/08; full list of members (6 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Registered office changed on 22/09/2008 from c/o whitefriar, 23 rectory grove croydon surrey CR0 4JA (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Registered office changed on 22/09/2008 from c/o whitefriar, 23 rectory grove croydon surrey CR0 4JA (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 August 2007Return made up to 08/05/07; full list of members (5 pages)
22 August 2007Return made up to 08/05/07; full list of members (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 23 rectory LIMITED croydon surrey CR0 4JA (1 page)
21 August 2007Registered office changed on 21/08/07 from: 23 rectory LIMITED croydon surrey CR0 4JA (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
8 May 2006Incorporation (20 pages)
8 May 2006Incorporation (20 pages)