Company NameLittleport Limited
Company StatusDissolved
Company Number06888895
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameTreasuryworx Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
Peterborough Road
London
W1S 3PD
Secretary NameMr Andrew Yuill
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2010(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Lawgra (No.365) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£10
Current Liabilities£2

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(3 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Company name changed treasuryworx LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
29 July 2014Company name changed treasuryworx LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(3 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mr Graham John Robeson as a director on 7 February 2014 (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary on 7 February 2014 (2 pages)
13 February 2014Appointment of Mr Graham John Robeson as a director on 7 February 2014 (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary on 7 February 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary on 7 February 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary on 7 February 2014 (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary on 7 February 2014 (1 page)
13 February 2014Termination of appointment of Andrew James Yuill as a director on 7 February 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary on 7 February 2014 (2 pages)
13 February 2014Appointment of Mr Graham John Robeson as a director on 7 February 2014 (2 pages)
13 February 2014Termination of appointment of Andrew James Yuill as a director on 7 February 2014 (1 page)
13 February 2014Termination of appointment of Andrew James Yuill as a director on 7 February 2014 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
11 January 2010Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page)
11 January 2010Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page)
11 January 2010Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page)
11 January 2010Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages)
18 May 2009Ad 05/05/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
18 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
18 May 2009Appointment terminate, director susan fadil logged form (1 page)
18 May 2009Secretary appointed andrew james yuill (2 pages)
18 May 2009Director appointed jonathan david rowland (3 pages)
18 May 2009Appointment terminate, secretary mawlaw secretaries LIMITED logged form (1 page)
18 May 2009Appointment terminate, director susan fadil logged form (1 page)
18 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
18 May 2009Ad 05/05/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
18 May 2009Secretary appointed andrew james yuill (2 pages)
18 May 2009Appointment terminate, secretary mawlaw secretaries LIMITED logged form (1 page)
18 May 2009Appointment terminate, director robert hillhouse logged form (1 page)
18 May 2009Director appointed jonathan david rowland (3 pages)
18 May 2009Appointment terminate, director robert hillhouse logged form (1 page)
27 April 2009Appointment terminated director robert hillhouse (1 page)
27 April 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
27 April 2009Appointment terminated director susan fadil (1 page)
27 April 2009Appointment terminated director susan fadil (1 page)
27 April 2009Incorporation (23 pages)
27 April 2009Incorporation (23 pages)
27 April 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
27 April 2009Appointment terminated director robert hillhouse (1 page)