Company NameLittle David's School Limited
Company StatusDissolved
Company Number03829094
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 7 months ago)
Dissolution Date4 March 2014 (10 years ago)
Previous NamesLevel One Enterprises Limited and Little David's School Of Music Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePatricia Emma Sylvester Bhola
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameHarold Abraham Bhola
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mrs P.e. Sylvester Bhola
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,973
Cash£28
Current Liabilities£21,657

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Voluntary strike-off action has been suspended (1 page)
1 May 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012Voluntary strike-off action has been suspended (1 page)
6 May 2011Voluntary strike-off action has been suspended (1 page)
6 May 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
23 August 2010Director's details changed for Patricia Emma Sylvester Bhola on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(3 pages)
23 August 2010Secretary's details changed for Harold Abraham Bhola on 1 January 2010 (1 page)
23 August 2010Director's details changed for Patricia Emma Sylvester Bhola on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Harold Abraham Bhola on 1 January 2010 (1 page)
23 August 2010Director's details changed for Patricia Emma Sylvester Bhola on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(3 pages)
23 August 2010Secretary's details changed for Harold Abraham Bhola on 1 January 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Return made up to 20/08/06; full list of members (2 pages)
21 August 2006Return made up to 20/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 20/08/04; full list of members (6 pages)
14 September 2004Return made up to 20/08/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 September 2003Return made up to 20/08/03; full list of members (6 pages)
10 September 2003Return made up to 20/08/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 October 2002Return made up to 20/08/02; full list of members (6 pages)
24 October 2002Return made up to 20/08/02; full list of members (6 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Company name changed little david's school of music l imited\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed little david's school of music l imited\certificate issued on 28/01/02 (2 pages)
5 September 2001Return made up to 20/08/01; full list of members (6 pages)
5 September 2001Return made up to 20/08/01; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 June 2001Accounts made up to 31 August 2000 (1 page)
10 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Return made up to 20/08/00; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: 9 bretherton court 47 normanton road croydon surrey CR2 7AF (1 page)
2 October 2000Ad 29/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 October 2000Ad 29/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 9 bretherton court 47 normanton road croydon surrey CR2 7AF (1 page)
11 September 2000Registered office changed on 11/09/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
11 September 2000Registered office changed on 11/09/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
1 August 2000Registered office changed on 01/08/00 from: 420 brighton road south croydon surrey CR2 6AN (1 page)
1 August 2000Registered office changed on 01/08/00 from: 420 brighton road south croydon surrey CR2 6AN (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Company name changed level one enterprises LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Company name changed level one enterprises LIMITED\certificate issued on 05/11/99 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
20 August 1999Incorporation (15 pages)