Company NameTruelove Lingerie Limited
Company StatusDissolved
Company Number06272763
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarie Truelove
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 White Hart Lane
Barnes
London
SW13 0PZ
Director NameTodd Truelove
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 White Hart Lane
Barnes
London
SW13 0PZ
Secretary NameMarie Truelove
NationalityIrish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Second Avenue
Mortlake
London
SW14 8QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitetruelove.london

Location

Registered Address48 White Hart Lane
Barnes
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

50 at £1Marie Truelove
50.00%
Ordinary
50 at £1Todd Truelove
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,773
Cash£1
Current Liabilities£98,903

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 April 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 48 White Hart Lane Barnes London SW13 0PZ on 23 April 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 July 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2017 (1 page)
20 July 2017Notification of Todd Truelove as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Marie Truelove as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 July 2017Notification of Marie Truelove as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Todd Truelove as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 July 2017Notification of Todd Truelove as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Marie Truelove as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
6 June 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
6 June 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Marie Truelove on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Marie Truelove on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Todd Truelove on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Todd Truelove on 16 August 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / marie truelove / 01/06/2009 (1 page)
16 June 2009Director's change of particulars / marie truelove / 01/06/2009 (1 page)
20 August 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
20 August 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
8 July 2008Appointment terminated secretary marie truelove (1 page)
8 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 July 2008Appointment terminated secretary marie truelove (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed;new director appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 June 2007Registered office changed on 13/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
7 June 2007Incorporation (31 pages)
7 June 2007Incorporation (31 pages)