Company NameThe Little Marshmallow Company Ltd
Company StatusDissolved
Company Number04283322
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameThe Huge Marshmallow Company Ltd

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr James Alexander Inshaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 05 May 2009)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Hollies 151 Elmdon Lane
Marston Green
Birmingham
West Midlands
B37 7DN
Director NameSharon Keaney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 05 May 2009)
RoleCustomer Services
Correspondence Address23 Littleton Road
Harrow
Middlesex
HA1 3SY
Secretary NameSharon Keaney
NationalityBritish
StatusClosed
Appointed03 June 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 05 May 2009)
RoleCustomer Services
Correspondence Address23 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMs Michelle Jacqueline Sommerville
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Elmdon Lane
Marston Green
Birmingham
West Midlands
B37 7DN
Secretary NameMr James Alexander Inshaw
NationalityEnglish
StatusResigned
Appointed17 September 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies 151 Elmdon Lane
Marston Green
Birmingham
West Midlands
B37 7DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Littleton Road
Harrow
Middlesex
HA1 3SY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 81 pasture road north wembley middlesex HA0 3JW (1 page)
29 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
30 October 2006Return made up to 07/09/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
17 November 2005Company name changed the huge marshmallow company LTD\certificate issued on 17/11/05 (2 pages)
10 October 2005Return made up to 07/09/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 5 April 2004 (5 pages)
10 November 2004Return made up to 07/09/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
19 October 2003Return made up to 07/09/03; full list of members (7 pages)
7 July 2003Ad 03/06/03-03/06/03 £ si 9@1=9 £ ic 1/10 (2 pages)
27 June 2003Registered office changed on 27/06/03 from: the hollies 151 elm don lane marston green birmingham west midlands B37 7DN (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
24 December 2002Accounts for a dormant company made up to 5 April 2002 (3 pages)
29 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
2 November 2001Registered office changed on 02/11/01 from: hammond house 2259-61 coventry road sheldon birmingham B26 3PA (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
2 November 2001New secretary appointed (2 pages)