Company NameLove Da Pop Limited
Company StatusDissolved
Company Number07335864
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameTom Callard
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleInsight Manager, Saatchi
Country of ResidenceUnited Kingdom
Correspondence Address83 Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7AF
Director NameChristian Hartmann
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressPalliser House 1 Palliser Road
London
W14 9EQ
Director NameMartin James McLaughlin
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressPalliser House 1 Palliser Road
London
W14 9EQ

Location

Registered AddressPalliser House
1 Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

27 at £1Alda Capital LTD
45.00%
Ordinary
11 at £1Christian Hartmann
18.33%
Ordinary
11 at £1Martin Mclaughlin
18.33%
Ordinary
11 at £1Thomas Callard
18.33%
Ordinary

Financials

Year2014
Net Worth-£57,815
Cash£8,976
Current Liabilities£106,182

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
28 June 2013Registration of charge 073358640001 (37 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Registered office address changed from C/O Christian Hartmann Flat 20 Wentworth Dwellings 3 New Goulston Street London E1 7PN United Kingdom on 16 January 2012 (1 page)
16 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 60
(3 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Flat 20 Wentworth Dwellings New Goulston Street London E1 7PN on 22 August 2011 (1 page)
22 August 2011Director's details changed for Martin James Mclaughlin on 21 August 2011 (2 pages)
22 August 2011Director's details changed for Christian Hartman on 21 August 2011 (2 pages)
29 June 2011Registered office address changed from , 77-79 Euston Street, London, NW1 2ET on 29 June 2011 (2 pages)
4 August 2010Incorporation (38 pages)