Company NameLittle I Limited
Company StatusDissolved
Company Number04483946
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NamesHarriax Ltd and Little I Investigations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameDarren Michael Harber
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 15 January 2019)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence Address60 Kings Road
Long Ditton
Surrey
KT6 5JF
Secretary NameKeiri Isobel Patu-Harber
NationalityBritish
StatusClosed
Appointed04 September 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address60 Kings Road
Long Ditton
Surrey
KT6 5JF
Director NameMrs Keiri Isobel Patu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Darren Michael Harber & Keiri Patu-harber
100.00%
Ordinary

Financials

Year2014
Net Worth£2,758
Cash£42,323
Current Liabilities£54,458

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
18 October 2018Application to strike the company off the register (3 pages)
8 October 2018Registered office address changed from 60 Kings Road Long Ditton Surrey KT6 5JF to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 October 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
15 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(5 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(5 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 December 2012Appointment of Mrs Keiri Isobel Patu as a director (2 pages)
13 December 2012Appointment of Mrs Keiri Isobel Patu as a director (2 pages)
10 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 10
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 10
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 July 2011Secretary's details changed for Keiri Isobel Patu on 16 March 2011 (1 page)
18 July 2011Secretary's details changed for Keiri Isobel Patu on 16 March 2011 (1 page)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Darren Michael Harber on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Darren Michael Harber on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
11 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: 1 cramhurst house sutton grove sutton surrey SM1 4TH (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Registered office changed on 16/07/07 from: 1 cramhurst house sutton grove sutton surrey SM1 4TH (1 page)
16 July 2007Director's particulars changed (1 page)
25 April 2007Company name changed little I investigations LTD\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed little I investigations LTD\certificate issued on 25/04/07 (2 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 12/07/05; full list of members (6 pages)
2 August 2005Return made up to 12/07/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 12/07/04; full list of members (6 pages)
23 July 2004Return made up to 12/07/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 November 2003Return made up to 12/07/03; full list of members (6 pages)
6 November 2003Return made up to 12/07/03; full list of members (6 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Secretary's particulars changed (1 page)
3 October 2002Company name changed harriax LTD\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed harriax LTD\certificate issued on 03/10/02 (2 pages)
24 September 2002Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2002Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 1 cramhurst house, sutton grove sutton surrey SM1 4TH (1 page)
24 September 2002Registered office changed on 24/09/02 from: 1 cramhurst house, sutton grove sutton surrey SM1 4TH (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
29 August 2002Secretary resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)