Company NameThe Great Little Trading Company Limited
Company StatusDissolved
Company Number02817632
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameThe Fashion Stable Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Alyssa Lovegrove
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 13 May 2008)
RoleBusiness Consultant
Correspondence Address41 Argyll Road
London
W8 7DA
Director NameCaroline Mitchell Clark
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(1 year, 11 months after company formation)
Appointment Duration13 years (closed 13 May 2008)
RoleLawyer
Correspondence Address21 Ladbroke Square
London
W11 3NA
Secretary NameCaroline Mitchell Clark
NationalityBritish
StatusClosed
Appointed10 March 1996(2 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address21 Ladbroke Square
London
W11 3NA
Director NameDeborah Jane Fink
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 13 May 2008)
RoleAccountant
Correspondence Address24b Kings Gardens
London
NW6 4PU
Director NameMrs Clara Elizabeth Mary Freeman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(7 years, 12 months after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameMs Penelope Lesley Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(7 years, 12 months after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broom Water
Teddington
Middlesex
TW11 9QJ
Secretary NameMs Shelley Anne Wander
NationalityBritish
StatusResigned
Appointed25 May 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1996)
RoleSolicitor
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameNicholas Lovegrove
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 1995)
RoleManagement Consultant
Correspondence Address15 Astell Street
Chelsea
London
SW3 3RT
Director NameMr David Salisbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 1995)
RoleSolicitor
Correspondence AddressFlat 2
8 Belize Lane
London
NW3 5AB
Director NameShelley Anne Wander
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 1995)
RoleSolicitor
Correspondence AddressFlat 2 8 Belsize Lane
Hampstead
London
NW3 5AB
Director NameJohn Howard Ashton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2003)
RoleMarketing
Correspondence Address16 Dowding Road
Biggin Hill
Westerham
Kent
TN16 3BG
Director NameSimon James Stretch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 February 2001)
RoleOperations Director
Correspondence Address17 Prices Way
Brackley
Northamptonshire
NN13 6NR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£10,013,000
Gross Profit£5,736,000
Net Worth£352,000
Cash£393,000
Current Liabilities£1,736,000

Accounts

Latest Accounts28 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
8 October 2007Liquidators statement of receipts and payments (6 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
10 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o geoffrey martin & co 8-12 brook street london W1K 5BU (1 page)
23 September 2004Administrator's progress report (8 pages)
19 April 2004Result of meeting of creditors (4 pages)
26 March 2004Statement of administrator's proposal (49 pages)
27 February 2004Appointment of an administrator (1 page)
26 February 2004Registered office changed on 26/02/04 from: 35 adam & eve mews london W8 6UG (1 page)
3 October 2003Director resigned (1 page)
20 May 2003Return made up to 05/05/03; full list of members (9 pages)
2 October 2002Full accounts made up to 2 September 2001 (17 pages)
2 October 2002Full accounts made up to 28 July 2002 (17 pages)
7 May 2002Return made up to 05/05/02; full list of members (9 pages)
30 April 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
30 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
3 December 2001New director appointed (2 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2001New director appointed (3 pages)
18 September 2001Memorandum and Articles of Association (11 pages)
18 September 2001Ad 31/08/01--------- £ si 64000@1=64000 £ ic 100000/164000 (2 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
5 July 2001Return made up to 05/05/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 August 2000 (12 pages)
22 February 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
15 July 2000Particulars of mortgage/charge (7 pages)
14 June 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 August 1999 (13 pages)
1 October 1999£ nc 1000/500000 29/07/99 (1 page)
1 October 1999Ad 29/07/99--------- £ si 49998@1=49998 £ ic 4/50002 (2 pages)
1 October 1999Ad 29/07/99--------- £ si 49998@1=49998 £ ic 50002/100000 (2 pages)
17 March 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1998Return made up to 05/05/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 August 1997 (11 pages)
21 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 31 August 1996 (11 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
30 October 1995Registered office changed on 30/10/95 from: 15 astell street london SW3 3RT (1 page)
11 September 1995Full accounts made up to 31 May 1995 (9 pages)
5 July 1995Director resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 37/41 bedford row london WC1R 4JH (1 page)
10 May 1995Return made up to 05/05/95; full list of members (6 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 31 May 1994 (7 pages)