Company NameLuvfruit Limited
Company StatusDissolved
Company Number08395622
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameFleetstore Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAmanda Alicia Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Shrubberies George Lane
London
E18 1BD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address9 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amanda Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£1,278
Current Liabilities£14,763

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (3 pages)
7 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
16 January 2019Change of details for Amanda Alicia Smith as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Amanda Alicia Smith on 16 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
2 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2013Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 26 February 2013 (1 page)
25 February 2013Termination of appointment of Laurence Adams as a director (1 page)
25 February 2013Appointment of Amanda Alicia Smith as a director (2 pages)
25 February 2013Appointment of Amanda Alicia Smith as a director (2 pages)
25 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
(3 pages)
25 February 2013Termination of appointment of Laurence Adams as a director (1 page)
25 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
(3 pages)
22 February 2013Company name changed fleetstore LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Company name changed fleetstore LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Incorporation (44 pages)
8 February 2013Incorporation (44 pages)