Company NameLittle, Stout & Wiggly Limited
Company StatusDissolved
Company Number04480956
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Jean Elizabeth Hill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(1 day after company formation)
Appointment Duration13 years, 6 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameMiss Jean Elizabeth Hill
NationalityBritish
StatusClosed
Appointed10 July 2002(1 day after company formation)
Appointment Duration13 years, 6 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director NameMichele Mary Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 day after company formation)
Appointment Duration13 years, 1 month (resigned 07 August 2015)
RoleRetired Public Servant
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director NameLynn Carol Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 day after company formation)
Appointment Duration13 years, 1 month (resigned 07 August 2015)
RoleRetired Sales Manager
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

5 at £1Lynn Carol Palmer
8.33%
Ordinary
45 at £1Michele Mary Miller
75.00%
Ordinary
10 at £1Jean Elizabeth Hill
16.67%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
9 August 2015Termination of appointment of Lynn Carol Palmer as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michele Mary Miller as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michele Mary Miller as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Lynn Carol Palmer as a director on 7 August 2015 (1 page)
1 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 August 2013Secretary's details changed for Miss Jean Elizabeth Hill on 1 July 2013 (1 page)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
3 August 2013Secretary's details changed for Miss Jean Elizabeth Hill on 1 July 2013 (1 page)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Lynn Carol Palmer on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Lynn Carol Palmer on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Michele Mary Miller on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Michele Mary Miller on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Miss Jean Elizabeth Hill on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Miss Jean Elizabeth Hill on 1 June 2012 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Director's details changed for Michele Mary Miller on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Michele Mary Miller on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lynn Carol Palmer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lynn Carol Palmer on 1 October 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 July 2009Return made up to 09/07/09; full list of members (5 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Return made up to 09/07/08; full list of members (5 pages)
22 July 2008Director's change of particulars / lynn palmer / 30/04/2008 (1 page)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 August 2007Location of register of members (1 page)
3 August 2007Return made up to 09/07/07; full list of members (3 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 September 2006Return made up to 09/07/06; full list of members (3 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 August 2005Return made up to 09/07/05; full list of members (3 pages)
11 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 August 2004Return made up to 09/07/04; full list of members (8 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 August 2003Return made up to 09/07/03; full list of members (8 pages)
9 January 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
9 January 2003Ad 04/01/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
7 August 2002New director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
9 July 2002Incorporation (9 pages)