Company NameLoma London Ltd
Company StatusDissolved
Company Number07814034
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameBeneath The Roses Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Dale Robert Masters
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dryburgh Road
London
SW15 1BL
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressObc The Accountants 2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Director NameMrs Anita Forrest
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Drury Road
Harrow
HA1 4BY

Location

Registered Address10 Drury Road
Harrow
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

1 at £1Dale Masters
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,624
Current Liabilities£341,168

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 July 2015Delivered on: 3 August 2015
Persons entitled: Hilldun Corporation

Classification: A registered charge
Outstanding

Filing History

1 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2019Termination of appointment of Anita Forrest as a director on 30 September 2019 (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 July 2018Appointment of Mrs Anita Forrest as a director on 26 July 2018 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Registered office address changed from P18B P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from P18B P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
3 August 2015Registration of charge 078140340001, created on 28 July 2015 (27 pages)
3 August 2015Registration of charge 078140340001, created on 28 July 2015 (27 pages)
15 January 2015Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B P18B Old Power Station Mortlake High Street London SW14 8SN on 15 January 2015 (1 page)
15 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B P18B Old Power Station Mortlake High Street London SW14 8SN on 15 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 2
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
20 May 2013Company name changed beneath the roses LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed beneath the roses LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2012Director's details changed for Mr Dale Robert Masters on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Dale Robert Masters on 31 October 2012 (2 pages)
4 October 2012Termination of appointment of Simon Hargreaves as a director (1 page)
4 October 2012Termination of appointment of Simon Hargreaves as a director (1 page)
18 October 2011Incorporation (11 pages)
18 October 2011Incorporation (11 pages)