Company NameSmall Treasures Limited
Company StatusDissolved
Company Number03503191
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameGirl Heaven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Judith Barbara Lever
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Director NameMrs Vivienne Elizabeth Pringle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartswood Road
London
W12 9NE
Secretary NameMs Judith Barbara Lever
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Director NameShan Shanti Kumar
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(1 year after company formation)
Appointment Duration3 years, 9 months (closed 05 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cheyham Way
Sutton
Surrey
SM2 7HX
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,277
Cash£749,197
Current Liabilities£412,724

Accounts

Latest Accounts1 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002Receiver's abstract of receipts and payments (3 pages)
19 February 2002Receiver ceasing to act (1 page)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
19 March 2001Stat of affairs with f 3.10 (6 pages)
19 March 2001Administrative Receiver's report (8 pages)
20 February 2001Company name changed girl heaven LIMITED\certificate issued on 20/02/01 (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Registered office changed on 17/01/01 from: regina house 124 finchley road london NW3 5JS (1 page)
5 January 2001Appointment of receiver/manager (2 pages)
19 October 2000Ad 06/09/00--------- £ si [email protected]=25 £ ic 975/1000 (2 pages)
10 October 2000Accounts for a small company made up to 1 April 2000 (6 pages)
1 June 2000New director appointed (3 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Ad 09/03/00--------- £ si [email protected]=300 £ ic 2/302 (2 pages)
16 March 2000Ad 03/03/00--------- £ si [email protected]=673 £ ic 302/975 (2 pages)
16 March 2000S-div 03/03/00 (1 page)
16 March 2000Conve 09/03/00 (1 page)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
8 March 2000Return made up to 03/02/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 April 1999Return made up to 03/02/99; full list of members (6 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
2 March 1999New director appointed (3 pages)
18 December 1998Registered office changed on 18/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
3 February 1998Incorporation (16 pages)