Barnes
London
SW13 0PZ
Director Name | Todd Truelove |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 White Hart Lane Barnes London SW13 0PZ |
Secretary Name | Marie Truelove |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Second Avenue Mortlake London SW14 8QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | truelove.london |
---|
Registered Address | 48 White Hart Lane Barnes London SW13 0PZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
50 at £1 | Marie Truelove 50.00% Ordinary |
---|---|
50 at £1 | Todd Truelove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,773 |
Cash | £1 |
Current Liabilities | £98,903 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 April 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 July 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Todd Truelove as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Marie Truelove as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 July 2017 | Notification of Marie Truelove as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Todd Truelove as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 July 2017 | Notification of Todd Truelove as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Marie Truelove as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 April 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 June 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
6 June 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Marie Truelove on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Marie Truelove on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Todd Truelove on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Todd Truelove on 16 August 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / marie truelove / 01/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / marie truelove / 01/06/2009 (1 page) |
20 August 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
8 July 2008 | Appointment terminated secretary marie truelove (1 page) |
8 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated secretary marie truelove (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New secretary appointed;new director appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (31 pages) |
7 June 2007 | Incorporation (31 pages) |