Company NameLittlehill Limited
Company StatusDissolved
Company Number02887226
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed09 July 1997(3 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NamePeter Charles Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Secretary NameLinda Joan Bryan
NationalityBritish
StatusClosed
Appointed06 August 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameUgo Poggio
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStrada Regina 23
6832 Pedrinate
Ticino-Ch
Switzerland
Secretary NameJane Susan Sams
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Warren View
Shorne
Kent
DA12 3EJ
Secretary NameMarianne Hall
NationalityBritish
StatusResigned
Appointed14 December 1994(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address69 Pilgrims Way
Kemsing
Sevenoaks
Kent
TN15 6TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,044
Cash£2,762
Current Liabilities£12,402

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 13/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Appointment terminated director ugo poggio (1 page)
13 August 2008Secretary appointed linda joan bryan (2 pages)
28 January 2008Return made up to 13/01/08; no change of members (7 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 January 2007Return made up to 13/01/07; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 January 2006Return made up to 13/01/06; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 30 st james's street first floor london SW1A 1HB (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004New director appointed (1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 January 2003Return made up to 13/01/03; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 February 2002Return made up to 13/01/02; full list of members (6 pages)
8 June 2001Amended accounts made up to 30 June 2000 (9 pages)
8 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (10 pages)
24 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Secretary resigned (1 page)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
20 January 1999Return made up to 13/01/99; no change of members (4 pages)
26 November 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Full accounts made up to 30 June 1997 (8 pages)
22 August 1997Secretary resigned (1 page)
5 August 1997Return made up to 13/01/97; no change of members (4 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Full accounts made up to 30 June 1996 (9 pages)
20 September 1996Director's particulars changed (1 page)
2 March 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Full accounts made up to 30 June 1995 (9 pages)
10 May 1995Return made up to 13/01/95; full list of members (6 pages)
1 May 1995Registered office changed on 01/05/95 from: 1 south street chichester sussex PO18 1EH (1 page)