About

Registered Number: 06538752
Date of Incorporation: 19/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 10 months ago)
Registered Address: Enterprise House, Beeson'S Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS

 

Based in Herts, Love Goss Ltd was registered on 19 March 2008, it's status in the Companies House registry is set to "Dissolved". The business has one director listed as Coster, Paul at Companies House. Currently we aren't aware of the number of employees at the Love Goss Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTER, Paul 19 March 2008 12 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 02 April 2015
CERTNM - Change of name certificate 22 December 2014
CONNOT - N/A 22 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 March 2013
CH03 - Change of particulars for secretary 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AD01 - Change of registered office address 17 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 04 August 2011
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 27 July 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH03 - Change of particulars for secretary 03 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.