Company NameThe Little Bay Limited
DirectorStanisa Ilic
Company StatusDissolved
Company Number02709725
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStanisa Ilic
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Portsmouth Road
Hindhead
Surrey
GU26 6AH
Secretary NameNada Ilic
NationalityBritish
StatusCurrent
Appointed24 April 1997(4 years, 12 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address1 Portsmouth Road
Hindhead
Surrey
GU26 6AH
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameNenad Milenkovic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityYugoslavian
StatusResigned
Appointed01 May 1992(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 1995)
RoleCompany Director
Correspondence Address279 Westbourne Park Road
London
W11 1EE
Secretary NameSonja Parsons
NationalityBritish
StatusResigned
Appointed13 September 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address20 Gatesden
Cromer Street
London
Wc1
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
30 March 1998Statement of affairs (9 pages)
30 March 1998Appointment of a voluntary liquidator (1 page)
30 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Registered office changed on 10/03/98 from: c/o a c photi & co 9 the broadway barnes london SW13 0NY (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 27/04/97; no change of members (4 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 July 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Full accounts made up to 31 May 1995 (12 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)