Company NameLittlejohn Wealth Management Limited
Company StatusDissolved
Company Number04987836
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date9 July 2015 (8 years, 8 months ago)
Previous NamesLittlejohn Frazer Wealth Management Limited and CLB Littlejohn Frazer Wealth Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Winfield Hopper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusClosed
Appointed08 December 2003(same day as company formation)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr David Wyn Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Littlejohn 2nd Floor
1 Westferry Circus Canary Wharf
London
E14 4HD
Director NameMr Robert James Mackenzie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Littlejohn 2nd Floor
1 Westferry Circus Canary Wharf
London
E14 4HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pkf-littlejohn.com/
Email address[email protected]
Telephone020 75162200
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Pkf Littlejohn LLP
100.00%
Ordinary

Financials

Year2014
Turnover£262,813
Net Worth£75,752
Cash£124,146
Current Liabilities£51,138

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
9 April 2015Death of a liquidator (1 page)
9 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
9 April 2015Death of a liquidator (1 page)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 31st Floor 40 Bank Street London E14 5NR on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 32 Cornhill London EC3V 3BT on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 31st Floor 40 Bank Street London E14 5NR on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 31st Floor 40 Bank Street London E14 5NR on 2 September 2014 (2 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Declaration of solvency (3 pages)
3 April 2014Full accounts made up to 31 May 2013 (12 pages)
3 April 2014Full accounts made up to 31 May 2013 (12 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
10 July 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 July 2013 (1 page)
10 July 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
10 July 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
10 July 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
10 July 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
10 July 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
10 July 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
15 March 2013Termination of appointment of David Wyn Roberts as a director on 31 January 2013 (1 page)
15 March 2013Termination of appointment of David Wyn Roberts as a director on 31 January 2013 (1 page)
15 March 2013Termination of appointment of David Roberts as a director (1 page)
27 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Robert James Mackenzie as a director on 2 November 2012 (1 page)
7 November 2012Termination of appointment of Robert James Mackenzie as a director on 2 November 2012 (1 page)
7 November 2012Termination of appointment of Robert James Mackenzie as a director on 2 November 2012 (1 page)
7 November 2012Termination of appointment of Robert Mackenzie as a director (1 page)
2 November 2012Full accounts made up to 31 May 2012 (12 pages)
2 November 2012Full accounts made up to 31 May 2012 (12 pages)
20 March 2012Full accounts made up to 31 May 2011 (12 pages)
20 March 2012Full accounts made up to 31 May 2011 (12 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 October 2010Full accounts made up to 31 May 2010 (13 pages)
11 October 2010Full accounts made up to 31 May 2010 (13 pages)
15 February 2010Full accounts made up to 31 May 2009 (13 pages)
15 February 2010Full accounts made up to 31 May 2009 (13 pages)
8 February 2010Director's details changed for Paul Winfield Hopper on 26 January 2010 (3 pages)
8 February 2010Director's details changed for Robert James Mackenzie on 26 January 2010 (3 pages)
8 February 2010Director's details changed for Paul Winfield Hopper on 26 January 2010 (3 pages)
8 February 2010Director's details changed for David Wyn Roberts on 26 January 2010 (3 pages)
8 February 2010Director's details changed for David Wyn Roberts on 26 January 2010 (3 pages)
8 February 2010Director's details changed for Robert James Mackenzie on 26 January 2010 (3 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
19 March 2009Full accounts made up to 31 May 2008 (13 pages)
19 March 2009Full accounts made up to 31 May 2008 (13 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
30 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
30 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
27 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
27 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
6 May 2008Company name changed clb littlejohn frazer wealth management LIMITED\certificate issued on 06/05/08 (2 pages)
6 May 2008Company name changed clb littlejohn frazer wealth management LIMITED\certificate issued on 06/05/08 (2 pages)
31 January 2008Full accounts made up to 31 May 2007 (15 pages)
31 January 2008Full accounts made up to 31 May 2007 (15 pages)
29 January 2008Return made up to 08/12/07; full list of members (3 pages)
29 January 2008Return made up to 08/12/07; full list of members (3 pages)
19 December 2006Return made up to 08/12/06; full list of members (7 pages)
19 December 2006Return made up to 08/12/06; full list of members (7 pages)
28 November 2006Full accounts made up to 31 May 2006 (15 pages)
28 November 2006Full accounts made up to 31 May 2006 (15 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
6 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
6 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
26 January 2006Return made up to 08/12/05; full list of members (7 pages)
26 January 2006Return made up to 08/12/05; full list of members (7 pages)
30 August 2005Full accounts made up to 31 March 2005 (15 pages)
30 August 2005Full accounts made up to 31 March 2005 (15 pages)
14 July 2005Secretary's particulars changed (1 page)
14 July 2005Secretary's particulars changed (1 page)
29 June 2005Company name changed littlejohn frazer wealth managem ent LIMITED\certificate issued on 29/06/05 (4 pages)
29 June 2005Company name changed littlejohn frazer wealth managem ent LIMITED\certificate issued on 29/06/05 (4 pages)
25 February 2005Ad 15/12/03--------- £ si 98@1 (2 pages)
25 February 2005Return made up to 08/12/04; full list of members; amend (8 pages)
25 February 2005Return made up to 08/12/04; full list of members; amend (8 pages)
25 February 2005Ad 15/12/03--------- £ si 98@1 (2 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
26 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (17 pages)
8 December 2003Incorporation (17 pages)