Company NameLove 4 Nature Ltd
Company StatusDissolved
Company Number11024893
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ciprian Gherghescu
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed19 March 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Upper Station Road
Radlett
WD7 8BX
Director NameMr Daniel Gherghescu
Date of BirthMay 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed06 May 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address63 Avram Iancu
Otopeni
Ilfov
075100

Location

Registered Address2a Upper Station Road
Radlett
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (1 page)
9 March 2022Micro company accounts made up to 31 October 2020 (3 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
22 February 2022Notification of Ciprian Gherghescu as a person with significant control on 22 February 2022 (2 pages)
22 February 2022Cessation of Hebrews 13 Ltd as a person with significant control on 22 February 2022 (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Change of details for Hebrews 13 Ltd as a person with significant control on 30 August 2021 (2 pages)
30 August 2021Notification of Ciprian Gherghescu as a person with significant control on 30 August 2021 (2 pages)
30 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
30 August 2021Change of details for Hebrews 13 as a person with significant control on 30 August 2021 (2 pages)
30 August 2021Notification of Hebrews 13 as a person with significant control on 30 August 2021 (1 page)
30 August 2021Cessation of Ciprian Gherghescu as a person with significant control on 30 August 2021 (1 page)
16 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 July 2020Statement of capital following an allotment of shares on 19 July 2020
  • GBP 1
(3 pages)
19 July 2020Director's details changed for Mr. Ciprian Gherghescu on 19 July 2020 (2 pages)
19 July 2020Cessation of Daniel Gherghescu as a person with significant control on 19 July 2020 (1 page)
19 July 2020Termination of appointment of Daniel Gherghescu as a director on 15 July 2020 (1 page)
19 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
9 January 2020Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 2a Upper Station Road Radlett WD7 8BX on 9 January 2020 (1 page)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 May 2019Appointment of Mr. Daniel Gherghescu as a director on 6 May 2019 (2 pages)
21 March 2019Termination of appointment of Daniel Gherghescu as a director on 21 March 2019 (1 page)
19 March 2019Appointment of Mr. Ciprian Gherghescu as a director on 19 March 2019 (2 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 July 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)