Company NameLittonbrook Limited
Company StatusDissolved
Company Number03293293
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMaurice Anthony Greenaway
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(1 month after company formation)
Appointment Duration9 years, 7 months (closed 22 August 2006)
RoleConsultant
Correspondence AddressBlaireau
Highland Road, Badgers Mount
Sevenoaks
Kent
TN14 7BA
Director NamePamela Christine Greenaway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(1 month after company formation)
Appointment Duration9 years, 7 months (closed 22 August 2006)
RoleInformation Technology Trai/Co
Correspondence AddressBlaireau
Highland Road, Badgers Mount
Sevenoaks
Kent
TN14 7BA
Secretary NamePamela Christine Greenaway
NationalityBritish
StatusClosed
Appointed20 January 1997(1 month after company formation)
Appointment Duration9 years, 7 months (closed 22 August 2006)
RoleInformation Technology Trai/Co
Correspondence AddressBlaireau
Highland Road, Badgers Mount
Sevenoaks
Kent
TN14 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit D, Clarence Court
Rushmore Hill
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
6 January 2006Return made up to 17/12/05; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2004Return made up to 17/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 January 2001Return made up to 17/12/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 April 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
29 December 1999Return made up to 17/12/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 January 1999Return made up to 17/12/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 December 1997Return made up to 17/12/97; full list of members (6 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
17 December 1996Incorporation (18 pages)