Company NameLoveshine Ltd
Company StatusDissolved
Company Number06397762
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameP.D.Y. Limited

Business Activity

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

Directors

Director NameMr Daniel Stephen Quinlan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(1 year after company formation)
Appointment Duration3 years, 6 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parr Court
Manor Road
Swanscombe
Kent
DA10 0ES
Secretary NameMr Daniel Stephen Quinlan
NationalityBritish
StatusClosed
Appointed31 October 2008(1 year after company formation)
Appointment Duration3 years, 6 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address1 Parr Court
Manor Road
Swanscombe
Kent
DA10 0ES
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(11 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 2008)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Parr Court
Manor Road
Swanscombe
Kent
DA10 0ES
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(3 pages)
30 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 December 2009Secretary's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (1 page)
28 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (2 pages)
28 December 2009Secretary's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (1 page)
28 December 2009Secretary's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (1 page)
28 December 2009Director's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (2 pages)
28 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 100B hedge place road greenhithe kent DA9 9LH (1 page)
23 September 2009Registered office changed on 23/09/2009 from 100B hedge place road greenhithe kent DA9 9LH (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 May 2009Secretary appointed mr daniel stephen quinlan (1 page)
22 May 2009Director appointed mr daniel stephen quinlan (1 page)
22 May 2009Secretary appointed mr daniel stephen quinlan (1 page)
22 May 2009Director appointed mr daniel stephen quinlan (1 page)
16 May 2009Company name changed P.D.Y. LIMITED\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed P.D.Y. LIMITED\certificate issued on 19/05/09 (2 pages)
2 February 2009Appointment Terminated Director dudley miles (1 page)
2 February 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
2 February 2009Appointment terminated director dudley miles (1 page)
2 February 2009Appointment Terminated Secretary dmcs secretaries LIMITED (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o dudley miles company services 27 holywell row london EC2A 4JB (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o dudley miles company services 27 holywell row london EC2A 4JB (1 page)
14 October 2008Secretary's change of particulars / dmcs secretaries LIMITED / 30/09/2008 (1 page)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Director appointed dudley robert alexander miles (1 page)
14 October 2008Appointment terminated director dmcs directors LIMITED (1 page)
14 October 2008Appointment Terminated Director dmcs directors LIMITED (1 page)
14 October 2008Secretary's Change of Particulars / dmcs secretaries LIMITED / 30/09/2008 / HouseName/Number was: , now: 27; Street was: 7 leonard street, now: holywell row; Post Code was: EC2A 4AQ, now: EC2A 4JB; Country was: , now: united kingdom (1 page)
14 October 2008Director appointed dudley robert alexander miles (1 page)
10 December 2007Registered office changed on 10/12/07 from: first floor 7 leonard street london EC2A 4AQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: first floor 7 leonard street london EC2A 4AQ (1 page)
12 October 2007Incorporation (13 pages)
12 October 2007Incorporation (13 pages)