Company NameLovebox.com Limited
Company StatusDissolved
Company Number04313857
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLoren Ann Ward
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Cromwell Close
Bishops Stortford
Hertfordshire
CM23 4PL
Secretary NameJuliet Eleanor Sharman
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleSecretary
Correspondence Address24a Towncroft
Chelmsford
Essex
CM1 4JX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 53
Dorset House
Duke St Chelmsford 4pl
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 December 2003Return made up to 31/10/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 March 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/03
(6 pages)
6 September 2002Accounting reference date shortened from 31/10/02 to 01/10/02 (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 229 nether street london N3 1NT (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)