Company NameHayley Loving Ltd
Company StatusDissolved
Company Number07477265
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMiss Hayley Loving
Date of BirthMay 1982 (Born 41 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleVeterinary Medicine
Country of ResidenceEngland
Correspondence Address46 The Fairway
Rochester
Kent
ME1 2PY
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed23 December 2010(same day as company formation)
Correspondence Address28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address6a Tattenham Crescent
Epsom
Surrey
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

1 at £1Hayley Loving
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£16,687
Current Liabilities£16,736

Accounts

Latest Accounts22 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
19 August 2014Total exemption small company accounts made up to 22 December 2013 (6 pages)
9 May 2014Registered office address changed from 46 the Fairway Rochester Kent ME1 2PY on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 46 the Fairway Rochester Kent ME1 2PY on 9 May 2014 (1 page)
9 May 2014Director's details changed for Miss Hayley Loving on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Miss Hayley Loving on 9 May 2014 (2 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
17 May 2013Total exemption small company accounts made up to 22 December 2012 (7 pages)
7 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 22 December 2011 (12 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from 6 Anchor Road Rochester Kent ME1 2PR United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 6 Anchor Road Rochester Kent ME1 2PR United Kingdom on 8 December 2011 (1 page)
8 December 2011Director's details changed for Miss Hayley Loving on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Miss Hayley Loving on 8 December 2011 (2 pages)
29 December 2010Appointment of Miss Hayley Loving as a director (2 pages)
24 December 2010Appointment of Gibson Secretaries Ltd as a secretary (2 pages)
24 December 2010Current accounting period shortened from 31 December 2011 to 22 December 2011 (1 page)
23 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 December 2010Incorporation (20 pages)