Company NameLittle Lunalu Limited
Company StatusDissolved
Company Number06918092
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAdina Belloli
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Chalk Farm Road Flat 11
London
NW1 8AR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address8 Fairfax Mansions
Finchley Road
Swiss Cottage
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,203
Cash£1,035
Current Liabilities£29,442

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 September 2011Registered office address changed from Flat 11 86 Chalk Farm Road London NW1 8AR on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Flat 11 86 Chalk Farm Road London NW1 8AR on 12 September 2011 (2 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(3 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(3 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Adina Belloli on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Adina Belloli on 28 May 2010 (2 pages)
23 June 2009Director appointed adina belloli (2 pages)
23 June 2009Director appointed adina belloli (2 pages)
22 June 2009Appointment terminated director andrew davis (1 page)
22 June 2009Appointment Terminated Director andrew davis (1 page)
28 May 2009Incorporation (17 pages)
28 May 2009Incorporation (17 pages)