Company Name1-800 Love Limited
Company StatusDissolved
Company Number06842829
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Brian Brake
NationalityBritish
StatusClosed
Appointed12 March 2009(1 day after company formation)
Appointment Duration5 years, 3 months (closed 17 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMr Alluri Santosh Verma
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed22 December 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 June 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303 Princess House 50-60 Eastcastle Street
London
W1W 8EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Madhu Mantena
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2009(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2011)
RoleFilm Producer
Country of ResidenceIndia
Correspondence Address502 Beach Queen Chs. Ltd.
Plot 33 J.P. Road Andheri West
Mumbai 400 061
India

Location

Registered AddressSuite 303 Princess House 50-60 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Alluri Verma
100.00%
Ordinary

Financials

Year2014
Net Worth£91,489
Cash£5,363
Current Liabilities£5,089

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (2 pages)
20 February 2014Application to strike the company off the register (2 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
9 August 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
9 August 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Termination of appointment of Madhu Mantena as a director (1 page)
22 December 2011Appointment of Mr Alluri Santosh Verma as a director (2 pages)
22 December 2011Termination of appointment of Madhu Mantena as a director (1 page)
22 December 2011Appointment of Mr Alluri Santosh Verma as a director (2 pages)
21 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 November 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
22 November 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
31 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
9 September 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
17 April 2009Registered office changed on 17/04/2009 from suite 303 princess house 50-60 east castle street london W1W 8EA (1 page)
17 April 2009Registered office changed on 17/04/2009 from suite 303 princess house 50-60 east castle street london W1W 8EA (1 page)
19 March 2009Secretary appointed mr brian brake (1 page)
19 March 2009Secretary appointed mr brian brake (1 page)
17 March 2009Director appointed mr madhu mantena (1 page)
17 March 2009Ad 12/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 March 2009Ad 12/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 March 2009Director appointed mr madhu mantena (1 page)
11 March 2009Appointment terminated director yomtov jacobs (1 page)
11 March 2009Incorporation (9 pages)
11 March 2009Incorporation (9 pages)
11 March 2009Appointment terminated director yomtov jacobs (1 page)