Company NameLovemyroom Ltd
Company StatusDissolved
Company Number11691528
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Reece Edgley
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Tyburns
Brentwood
CM13 2JD
Secretary NameMr Matthew Edgley
StatusClosed
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 The Tyburns
Brentwood
CM13 2JD
Director NameMr Stephen Colm Joseph Doherty
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2019(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Tyburns
Brentwood
CM13 2JD
Director NameMr Richard Paul Jackson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Tyburns
Brentwood
CM13 2JD

Location

Registered Address1 The Tyburns
Brentwood
CM13 2JD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
2 November 2021Application to strike the company off the register (1 page)
30 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
11 December 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
25 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 June 2020Termination of appointment of Richard Paul Jackson as a director on 11 May 2020 (1 page)
18 June 2020Termination of appointment of Stephen Colm Joseph Doherty as a director on 11 May 2020 (1 page)
18 June 2020Cessation of Stephen Colm Joseph Doherty as a person with significant control on 11 May 2020 (1 page)
18 June 2020Cessation of Richard Paul Jackson as a person with significant control on 11 May 2020 (1 page)
27 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
26 November 2019Notification of Richard Paul Jackson as a person with significant control on 3 January 2019 (2 pages)
26 November 2019Notification of Stephen Colm Joseph Doherty as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Appointment of Mr Richard Paul Jackson as a director on 3 January 2019 (2 pages)
3 January 2019Appointment of Mr Stephen Doherty as a director on 3 January 2019 (2 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 100
(31 pages)