Company NameLittle Bizzy's Agency Limited
Company StatusDissolved
Company Number05321428
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 3 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Finch
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2007)
RoleHuman Resources Adviser
Correspondence Address46 Neale Close
London
N2 0LF
Director NameNicola Rubins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2007)
RoleHuman Resources Adviser
Correspondence Address23 Redbourne Avenue
London
N3 2BP
Secretary NameSusan Finch
NationalityBritish
StatusClosed
Appointed05 January 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2007)
RoleHuman Resources Adviser
Correspondence Address46 Neale Close
London
N2 0LF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address23 Redbourne Avenue
Finchley
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 107 george lane south woodford london E18 1AN (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Ad 05/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2005Registered office changed on 10/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2005Nc inc already adjusted 24/12/04 (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2005Director resigned (1 page)