UKBizDB.co.uk

1 LOVE COMMUNITY C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 31090 - Manufacture of other furniture
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 90040 - Operation of arts facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP

Secretary05 December 2019Active
Tayside House, 31 Pepper Street, London, England, E14 9RP

Secretary14 April 2018Active
82, Glengall Grove, London, England, E14 3ND

Director01 November 2015Active
51, Hamilton Road, London, England, NW10 1NJ

Director28 November 2017Active
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP

Director11 November 2019Active
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP

Director21 November 2019Active
31 Pepper St, Pepper Street, London, England, E14 9RP

Director03 August 2018Active
The Montefiore Centre, Hanbury Street, London, England, E1 5HZ

Director14 August 2014Active
Unit 4a, Thameside Industrial Estate, London, United Kingdom, E16 2HB

Director24 April 2018Active
30, Marsh Wall, Canary Wharf (South Quay), London, England, E14 9TP

Director14 August 2014Active
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP

Director15 November 2019Active
Tayside House, 31 Pepper Street, London, United Kingdom, E14 9RP

Director06 January 2019Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-08Gazette

Gazette dissolved liquidation.

Download
2021-07-08Insolvency

Liquidation compulsory return final meeting.

Download
2021-01-08Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-13Insolvency

Liquidation disclaimer notice.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-01-03Insolvency

Liquidation compulsory winding up order.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Elect to keep the directors register information on the public register.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.