Company NameWlittle Limited.
Company StatusDissolved
Company Number03927918
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Previous NameUmbro.com Limited

Business Activity

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

Directors

Director NameMark Andrew Corbidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hurlingham Square
London
SW6 3DZ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameMark Andrew Corbidge
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hurlingham Square
London
SW6 3DZ
Director NameGerald Chertavian
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address40 Saint Maur Road
London
SW6 4DP
Director NameMr Nigel Edward Doughty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Park Village East
London
NW1 7PX
Director NamePatrick Smulders
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address98 Oxford Gardens
London
W10 6NG
Director NameMr Martin Robert Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleFcca
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Secretary NameMr Martin Robert Hunt
NationalityBritish
StatusCurrent
Appointed11 January 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleFcca
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2002)
RoleAccountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed10 July 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2002)
RoleAccountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£48,000
Gross Profit£36,000
Net Worth£9,776,000
Cash£7,691,000
Current Liabilities£1,646,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (7 pages)
5 December 2002Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
2 August 2002Appointment of a voluntary liquidator (1 page)
2 August 2002Statement of affairs (10 pages)
2 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Appointment of a voluntary liquidator (1 page)
25 July 2002Registered office changed on 25/07/02 from: units 1-5 third floor south dome chelsea harbour design centre london SW10 0EX (1 page)
15 February 2002Return made up to 07/02/02; full list of members (8 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
16 June 2001Full accounts made up to 31 December 2000 (21 pages)
13 April 2001Return made up to 17/02/01; full list of members (10 pages)
26 March 2001Conve 05/04/00 (1 page)
24 February 2001Commission payable relating to shares (1 page)
24 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 February 2001Ad 05/04/00--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
24 February 2001Nc inc already adjusted 05/04/00 (1 page)
24 February 2001Ad 06/04/00--------- £ si 14683278@1=14683278 £ ic 250000/14933278 (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 13 albemarle street london W1X 3HA (1 page)
31 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 January 2001Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Memorandum and Articles of Association (30 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 21 holborn viaduct london EC1A 2BP (1 page)
19 April 2000Director resigned (1 page)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
13 April 2000New secretary appointed;new director appointed (3 pages)
30 March 2000Company name changed 963RD shelf trading company limi ted\certificate issued on 30/03/00 (2 pages)