Company NameLittle Victories Limited
Company StatusDissolved
Company Number06149480
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Stuart Clarke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Spezia Road
London
NW10 4QJ
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusClosed
Appointed18 February 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address5 Heath Hurst Road
London
NW3 2RU
Secretary NameChloe Melick
NationalityAustralian
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleSecretary
Correspondence AddressFlat E 114 Shirland Road
Maida Vale
London
W9 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Stuart Clarke on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Stuart Clarke on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Stuart Clarke on 9 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 July 2009Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU (1 page)
31 July 2009Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU (1 page)
29 April 2009Return made up to 09/03/09; full list of members (3 pages)
29 April 2009Return made up to 09/03/09; full list of members (3 pages)
23 March 2009Return made up to 09/03/08; full list of members (3 pages)
23 March 2009Return made up to 09/03/08; full list of members (3 pages)
23 March 2009Capitals not rolled up (2 pages)
23 March 2009Capitals not rolled up (2 pages)
17 March 2009Director's change of particulars / stuart clarke / 09/03/2009 (1 page)
17 March 2009Director's Change of Particulars / stuart clarke / 09/03/2009 / HouseName/Number was: , now: 14; Street was: flat e 114 shirland road, now: spezia road; Area was: maida vale, now: ; Post Code was: W9 2BT, now: NW10 4QJ (1 page)
24 February 2009Secretary appointed simon james hopkins (1 page)
24 February 2009Secretary appointed simon james hopkins (1 page)
24 February 2009Appointment terminated secretary chloe melick (1 page)
24 February 2009Registered office changed on 24/02/2009 from 65 new cavendish street london W1G 7LS (1 page)
24 February 2009Registered office changed on 24/02/2009 from 65 new cavendish street london W1G 7LS (1 page)
24 February 2009Appointment Terminated Secretary chloe melick (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (2 pages)
9 March 2007Incorporation (16 pages)
9 March 2007Incorporation (16 pages)