Company NameLiteall Limited
Company StatusDissolved
Company Number03404540
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Michael Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 September 2003)
RoleComputer Analyst
Correspondence Address16 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Secretary NameAstrid Sombroek
NationalityBritish Patriauty Au
StatusClosed
Appointed31 July 1997(2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 September 2003)
RoleAdministrator
Correspondence Address16 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameAstrid Sombroek
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish Patriauty Au
StatusClosed
Appointed01 August 1998(1 year after company formation)
Appointment Duration5 years, 1 month (closed 16 September 2003)
RoleComputer Analyst
Correspondence Address16 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Beaumont Avenue
Richmond
Surrey
TW9 2HE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£11,473
Net Worth-£666
Cash£1,912
Current Liabilities£3,178

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
20 July 2001Return made up to 17/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (7 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 July 1999 (7 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 July 1998 (7 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
19 August 1998Return made up to 17/07/98; full list of members (6 pages)
29 October 1997Registered office changed on 29/10/97 from: northway house 6TH floor 1379 high road whetstone london N20 9LP (1 page)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)