This company is commonly known as 1 Love Community C.i.c.. The company was founded 9 years ago and was given the registration number 09176855. The firm's registered office is in WINSLOW. You can find them at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | 1 LOVE COMMUNITY C.I.C. |
---|---|---|
Company Number | : | 09176855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 August 2014 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP | Secretary | 05 December 2019 | Active |
Tayside House, 31 Pepper Street, London, England, E14 9RP | Secretary | 14 April 2018 | Active |
82, Glengall Grove, London, England, E14 3ND | Director | 01 November 2015 | Active |
51, Hamilton Road, London, England, NW10 1NJ | Director | 28 November 2017 | Active |
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP | Director | 11 November 2019 | Active |
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP | Director | 21 November 2019 | Active |
31 Pepper St, Pepper Street, London, England, E14 9RP | Director | 03 August 2018 | Active |
The Montefiore Centre, Hanbury Street, London, England, E1 5HZ | Director | 14 August 2014 | Active |
Unit 4a, Thameside Industrial Estate, London, United Kingdom, E16 2HB | Director | 24 April 2018 | Active |
30, Marsh Wall, Canary Wharf (South Quay), London, England, E14 9TP | Director | 14 August 2014 | Active |
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP | Director | 15 November 2019 | Active |
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP | Director | 06 January 2019 | Active |
Mrs Angella Defoe | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Mr Suzgo Jordan Junior Tonga | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Zambian |
Country of residence | : | United Kingdom |
Address | : | Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Mr Suzgo Junior Mtonga | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Zambian |
Country of residence | : | United Kingdom |
Address | : | Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-08 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-01-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-13 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-01-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-12-05 | Officers | Appoint person secretary company with name date. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.