Company NameLITO Limited
Company StatusDissolved
Company Number03312428
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Peter Georgiou
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Park Way
Golders Green
London
NW11 0EX
Secretary NameCPA Accounting Services Limited (Corporation)
StatusClosed
Appointed15 January 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 09 March 2010)
Correspondence Address1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Director NameGeorge Georgiou
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2000)
RoleManager
Correspondence Address28 Parkway
Golders Green
London
NW11 0EX
Secretary NameAlexandros Georgiou
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address28 Parkway
Golders Green
London
NW11 0EX
Director NameAlexandros Georgiou
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 February 2001)
RoleSales Director
Correspondence Address28 Parkway
Golders Green
London
NW11 0EX
Director NameMr Peter Georgiou
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Park Way
Golders Green
London
NW11 0EX
Secretary NameAlexandros Georgiou
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address28 Parkway
Golders Green
London
NW11 0EX
Director NameMr Demetrios Sarkas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
41 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCPA Accounting Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 February 2001)
Correspondence Address1st Floor 103a Tollington Park
London
N4 3AH

Location

Registered Address10 Hampden Square
1st Floor
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,033
Current Liabilities£52,392

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (4 pages)
16 November 2009Application to strike the company off the register (4 pages)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 April 2008Return made up to 04/02/08; full list of members (3 pages)
4 April 2008Return made up to 04/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 February 2007Return made up to 04/02/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
31 March 2005Return made up to 04/02/05; full list of members (2 pages)
31 March 2005Return made up to 04/02/05; full list of members (2 pages)
4 March 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
4 March 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 January 2004Return made up to 04/02/04; full list of members (6 pages)
29 January 2004Return made up to 04/02/04; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Ad 12/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
20 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
20 March 2001Ad 12/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2001Return made up to 04/02/01; full list of members (6 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Return made up to 04/02/01; full list of members (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
20 December 2000Accounts made up to 29 February 2000 (1 page)
20 December 2000Accounts made up to 29 February 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
19 October 1999Return made up to 04/02/99; full list of members (6 pages)
19 October 1999Return made up to 04/02/99; full list of members (6 pages)
23 September 1999Accounts made up to 28 February 1999 (1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Registered office changed on 23/09/99 from: 433 holloway road london N7 6LJ (1 page)
23 September 1999Registered office changed on 23/09/99 from: 433 holloway road london N7 6LJ (1 page)
23 September 1999Accounts made up to 28 February 1999 (1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Return made up to 04/02/98; full list of members (6 pages)
14 April 1998Accounts made up to 28 February 1998 (1 page)
14 April 1998Return made up to 04/02/98; full list of members (6 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts made up to 28 February 1998 (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
4 February 1997Incorporation (12 pages)