Company NameLittleline Limited
Company StatusDissolved
Company Number02121382
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Angela Buttigieg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 West Road
Tottenham
London
N17 0RE
Secretary NameMr Christodoulos Andreou
NationalityBritish
StatusClosed
Appointed05 June 2010(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address41 West Road
Tottenham
London
N17 0RE
Secretary NameGeorge Georgiou
NationalityBritish
StatusResigned
Appointed23 May 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1994)
RoleSecretary
Correspondence Address27 Northumberland Road
Barnet
Hertfordshire
EN5 1EA
Secretary NameMr Christodoulos Andreou
NationalityBritish
StatusResigned
Appointed15 December 1994(7 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Merryhills Drive
Enfield
Middlesex
EN2 7NS
Director NameMr George Savva Georgiou
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2010)
RoleDirector Furniture
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QJ

Location

Registered Address41 West Road
Tottenham
London
N17 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Angela Buttigieg
100.00%
Ordinary

Financials

Year2014
Net Worth£2,967
Cash£82
Current Liabilities£361,918

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(3 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(3 pages)
1 July 2013Director's details changed for Ms Angela Buttigieg on 30 January 2013 (2 pages)
1 July 2013Director's details changed for Ms Angela Buttigieg on 30 January 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Mr Christodoulos Andreou on 16 June 2012 (1 page)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Mr Christodoulos Andreou on 16 June 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Ms Angela Georgiou on 2 October 2009 (3 pages)
19 October 2010Director's details changed for Ms Angela Georgiou on 2 October 2009 (3 pages)
19 October 2010Director's details changed for Ms Angela Georgiou on 2 October 2009 (3 pages)
18 October 2010Secretary's details changed for Christodoulos Andreou on 5 June 2010 (2 pages)
18 October 2010Secretary's details changed for Christodoulos Andreou on 5 June 2010 (2 pages)
18 October 2010Secretary's details changed for Christodoulos Andreou on 5 June 2010 (2 pages)
18 October 2010Termination of appointment of George Georgiou as a director (1 page)
18 October 2010Termination of appointment of George Georgiou as a director (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010Appointment of Christodoulos Andreou as a secretary (3 pages)
13 August 2010Appointment of Christodoulos Andreou as a secretary (3 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from 37-39, west road (via 41), tottenham, london. N17 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 37-39, west road (via 41), tottenham, london. N17 (1 page)
18 December 2008Return made up to 17/06/08; full list of members (3 pages)
18 December 2008Return made up to 17/06/08; full list of members (3 pages)
11 August 2008Appointment terminated secretary christodoulos andreou (1 page)
11 August 2008Appointment terminated secretary christodoulos andreou (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 17/06/07; full list of members (7 pages)
27 June 2007Return made up to 17/06/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2006Return made up to 17/06/06; full list of members (7 pages)
26 June 2006Return made up to 17/06/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 June 2005Return made up to 17/06/05; full list of members (7 pages)
25 June 2005Return made up to 17/06/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 June 2003Return made up to 01/07/03; full list of members (7 pages)
25 June 2003Return made up to 01/07/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
26 June 2002Return made up to 01/07/02; full list of members (6 pages)
26 June 2002Return made up to 01/07/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 June 2001Return made up to 01/07/01; full list of members (6 pages)
25 June 2001Return made up to 01/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 November 1999Return made up to 01/07/99; no change of members (6 pages)
15 November 1999Return made up to 01/07/99; no change of members (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 July 1998Return made up to 01/07/98; full list of members (6 pages)
24 July 1998Return made up to 01/07/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 September 1997Return made up to 01/07/97; full list of members (6 pages)
11 September 1997Return made up to 01/07/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
25 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 01/07/95; full list of members (6 pages)
21 June 1995Return made up to 01/07/95; full list of members (6 pages)
24 March 1995Full accounts made up to 31 May 1994 (10 pages)
24 March 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)