Company NameLitmus London Limited
Company StatusDissolved
Company Number03030863
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamesLitmus Group Limited and Dean And Deluca Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen John Pritchard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(1 year after company formation)
Appointment Duration22 years, 2 months (closed 22 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coberley
Gloucester
GL53 9QZ
Wales
Secretary NameMatteo Landra
NationalityBritish
StatusClosed
Appointed01 August 2006(11 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressThe Old Rectory
Coberley
Gloucestershire
GL53 9QZ
Wales
Director NameMr Graham Houghton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleMan. Dir
Country of ResidenceUnited Kingdom
Correspondence AddressPeasons 53 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameDavid Howard Weber
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSea Cottage Granville Road
St Margarets Bay
Dover
Kent
CT15 6DT
Secretary NameMark Cigana
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address11 Aubrey Walk
London
W8 7JH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Stephen John Pritchard
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-11
(2 pages)
27 October 2017Change of name notice (2 pages)
5 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
5 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 April 2008Return made up to 08/03/08; full list of members (6 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
12 April 2007Return made up to 08/03/07; full list of members (6 pages)
7 February 2007Director's particulars changed (1 page)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
3 May 2006Return made up to 08/03/06; full list of members (6 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 May 2005Return made up to 08/03/05; full list of members (6 pages)
3 April 2004Return made up to 08/03/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 March 2003Return made up to 08/03/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
30 April 2002Return made up to 08/03/02; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 March 2001Return made up to 08/03/01; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 March 2000Return made up to 08/03/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 April 1999Return made up to 08/03/99; full list of members (6 pages)
25 September 1998Company name changed litmus group LIMITED\certificate issued on 28/09/98 (2 pages)
21 May 1998Full accounts made up to 31 October 1997 (4 pages)
21 April 1998Return made up to 08/03/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (4 pages)
30 June 1997Return made up to 08/03/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 October 1995 (4 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (2 pages)
11 June 1996Memorandum and Articles of Association (4 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Return made up to 08/03/96; full list of members (7 pages)
2 August 1995Accounting reference date notified as 31/10 (1 page)
15 March 1995Secretary resigned (2 pages)