Company NameLove Drive Limited
Company StatusDissolved
Company Number07258136
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSylvi Johansen Stenersaeter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNorwegian
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House Thames I
East Tilbury
Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sylvi Johansen Stenersaeter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page)
7 April 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
5 March 2015Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(5 pages)
17 May 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
17 May 2013Director's details changed for Sylvi Johansen Stenersaeter on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19TH May 2011 as it was not properly delivered.
(17 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29TH June 2011.
(10 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
19 May 2010Incorporation (23 pages)