Company NameLittlelight Limited
Company StatusDissolved
Company Number05614787
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJack Power
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 09 November 2012)
RolePublican
Correspondence Address21 York Road
London
N11 2TH
Secretary NameNadine Scott
NationalityBritish
StatusClosed
Appointed06 December 2005(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 09 November 2012)
RoleCompany Director
Correspondence Address21 York Road
London
N11 2TH
Director NameJohn Vincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85
11 Sheldon Square
London
W2 6DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
25 April 2012Liquidators statement of receipts and payments to 9 October 2011 (10 pages)
25 April 2012Liquidators' statement of receipts and payments to 9 October 2011 (10 pages)
25 April 2012Liquidators' statement of receipts and payments to 9 October 2011 (10 pages)
25 April 2012Liquidators statement of receipts and payments to 9 October 2011 (10 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages)
13 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
17 April 2008Appointment of a voluntary liquidator (1 page)
17 April 2008Statement of affairs with form 4.19 (7 pages)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-10
(1 page)
17 April 2008Appointment of a voluntary liquidator (1 page)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2008Statement of affairs with form 4.19 (7 pages)
31 March 2008Registered office changed on 31/03/2008 from argo house unit F37 kilburn park road london NW6 5LF (1 page)
31 March 2008Registered office changed on 31/03/2008 from argo house unit F37 kilburn park road london NW6 5LF (1 page)
1 October 2007Registered office changed on 01/10/07 from: 235 upper street islington london N1 1RU (1 page)
1 October 2007Registered office changed on 01/10/07 from: 235 upper street islington london N1 1RU (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
11 December 2006Return made up to 07/11/06; full list of members (7 pages)
11 December 2006Return made up to 07/11/06; full list of members (7 pages)
13 September 2006Registered office changed on 13/09/06 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (2 pages)
18 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 January 2006Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006Memorandum and Articles of Association (15 pages)
6 January 2006Memorandum and Articles of Association (15 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 6-8 underwood street london N1 7JQ (1 page)
16 December 2005Registered office changed on 16/12/05 from: 6-8 underwood street london N1 7JQ (1 page)
7 November 2005Incorporation (18 pages)
7 November 2005Incorporation (18 pages)