About

Registered Number: 02491905
Date of Incorporation: 11/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2016 (7 years and 6 months ago)
Registered Address: MOORFIELDS CORPORATE RECOVERY LIMITED, 88 Wood Street 88 Wood Street, London, EC2V 7QF,

 

Based in London, Cupboard Love (UK) Ltd was established in 1990. We don't currently know the number of employees at the business. There are 2 directors listed as Stanton, Dawn, Wilday, Paul Kevin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Dawn 09 February 1996 01 June 2014 1
WILDAY, Paul Kevin 01 July 2004 31 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
F10.2 - N/A 02 September 2014
RESOLUTIONS - N/A 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2014
4.20 - N/A 22 July 2014
AD01 - Change of registered office address 08 July 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
AA - Annual Accounts 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 November 2002
RESOLUTIONS - N/A 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 12 April 1996
288 - N/A 19 March 1996
AA - Annual Accounts 08 March 1996
AUD - Auditor's letter of resignation 13 November 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 07 February 1995
RESOLUTIONS - N/A 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
123 - Notice of increase in nominal capital 13 July 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 07 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1991
288 - N/A 11 June 1990
287 - Change in situation or address of Registered Office 23 May 1990
288 - N/A 23 May 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.