Company NameNightingale Littler Limited
Company StatusDissolved
Company Number03781643
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGrant Roger Mainwaring Littler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameMr Adrian Gerald Sidney Livemore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 The Maze
Eastwood
Leigh On Sea
Essex
SS9 5RW
Director NameMr Michael Norton Nightingale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank 4 Oxford Road
Eynsham
Witney
Oxfordshire
OX8 1HG
Director NameMr Christopher Sherwood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowden Lane
High Wycombe
Buckinghamshire
HP11 1DL
Secretary NameRachel Ann Jones
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address562 Oxford Road
Reading
Berkshire
RG30 1EG
Secretary NameMr Stephen Pearl
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 02 June 2012)
RoleCompany Director
Correspondence Address247a London Road
Hadleigh
Essex
SS7 2DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLion House
3 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£6,855
Cash£1
Current Liabilities£91,134

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Completion of winding up (1 page)
2 February 2017Completion of winding up (1 page)
19 August 2015Order of court to wind up (2 pages)
19 August 2015Order of court to wind up (2 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Stephen Pearl as a secretary (1 page)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Stephen Pearl as a secretary (1 page)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Return made up to 02/06/09; full list of members (3 pages)
14 July 2009Return made up to 02/06/09; full list of members (3 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Return made up to 02/06/08; full list of members (3 pages)
31 July 2008Return made up to 02/06/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
3 April 2007Return made up to 02/06/06; full list of members (3 pages)
3 April 2007Return made up to 02/06/06; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 11 princes street london W1B 2LJ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 11 princes street london W1B 2LJ (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 October 2005Return made up to 02/06/05; full list of members (7 pages)
24 October 2005Return made up to 02/06/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 December 2004Director resigned (2 pages)
1 December 2004Director resigned (2 pages)
12 November 2004Return made up to 02/06/04; full list of members (8 pages)
12 November 2004Return made up to 02/06/04; full list of members (8 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 July 2003Return made up to 02/06/03; full list of members (8 pages)
23 July 2003Return made up to 02/06/03; full list of members (8 pages)
11 May 2003Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 2003Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
7 August 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
7 August 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
3 April 2001Full accounts made up to 30 September 2000 (6 pages)
3 April 2001Full accounts made up to 30 September 2000 (6 pages)
22 March 2001Registered office changed on 22/03/01 from: high point hartley house, green walk london SE1 4TU (1 page)
22 March 2001Registered office changed on 22/03/01 from: high point hartley house, green walk london SE1 4TU (1 page)
9 June 2000Return made up to 02/06/00; full list of members (3 pages)
9 June 2000Return made up to 02/06/00; full list of members (3 pages)
29 March 2000Registered office changed on 29/03/00 from: c/o lemon & co a 18 widegate street, london E1 7HU (1 page)
29 March 2000Registered office changed on 29/03/00 from: c/o lemon & co a 18 widegate street, london E1 7HU (1 page)
16 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 March 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
20 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1999Incorporation (20 pages)
2 June 1999Incorporation (20 pages)