Company NameLove Money Limited
Company StatusDissolved
Company Number05880400
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date23 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMax Leykind
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Artisan Mews
Warfield Road
London
NW10 5GL
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusResigned
Appointed17 August 2007(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameLSG Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2010)
Correspondence AddressClearwater House
4-7 Manchester Street
London
W1U 3AE

Location

Registered AddressC/O Resolve Partners Llp
1 America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,367
Current Liabilities£11,120

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2011Final Gazette dissolved following liquidation (1 page)
11 November 2010Termination of appointment of Lsg Secretarial Limited as a secretary (1 page)
11 November 2010Termination of appointment of Lsg Secretarial Limited as a secretary (1 page)
27 October 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 14 October 2010 (5 pages)
22 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-16
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-16
(1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Statement of affairs with form 4.19 (6 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Statement of affairs with form 4.19 (6 pages)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Statement of affairs with form 4.19 (6 pages)
22 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from suite 159 77 beak street london W1F 9DB (1 page)
2 July 2009Registered office changed on 02/07/2009 from suite 159 77 beak street london W1F 9DB (1 page)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 February 2009Return made up to 18/07/08; full list of members (3 pages)
3 February 2009Return made up to 18/07/08; full list of members (3 pages)
6 May 2008Secretary appointed lsg secretarial LIMITED (1 page)
6 May 2008Secretary appointed lsg secretarial LIMITED (1 page)
6 May 2008Appointment Terminated Secretary timothy saxton (1 page)
6 May 2008Appointment terminated secretary timothy saxton (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Registered office changed on 29/08/07 from: 22 artisan mews, warfield road london NW10 5GL (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 22 artisan mews, warfield road london NW10 5GL (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
24 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
24 August 2007New secretary appointed (1 page)
22 August 2007Return made up to 18/07/07; full list of members (2 pages)
22 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2006Incorporation (8 pages)
18 July 2006Incorporation (8 pages)