Company NameLittleprime Limited
Company StatusDissolved
Company Number03212471
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichelle Louise Ginette Barton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(4 days after company formation)
Appointment Duration5 years (closed 10 July 2001)
RoleComputer Consultants
Correspondence Address31 Saint Marks Crescent
London
NW1 7TT
Secretary NameGreg Bryan
NationalityBritish
StatusClosed
Appointed18 June 1996(4 days after company formation)
Appointment Duration5 years (closed 10 July 2001)
RoleCompany Director
Correspondence Address31 Saint Marks Crescent
London
NW1 7TT
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
21 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 June 1998Return made up to 11/06/98; no change of members (4 pages)
20 May 1998Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Full accounts made up to 30 September 1997 (9 pages)
12 January 1998Registered office changed on 12/01/98 from: 27 littlecombe close kersfield road london (1 page)
30 December 1997Strike-off action suspended (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
6 August 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
6 August 1996Registered office changed on 06/08/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
6 August 1996New director appointed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Director resigned (2 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Memorandum and Articles of Association (9 pages)
14 June 1996Incorporation (15 pages)