Company NameLittlebathseat Ltd
Company StatusDissolved
Company Number07446661
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameMs Sonya Karen Saidman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Palace Mansions Earsby Street
London
W14 8QW

Location

Registered Address12 Palace Mansions Earsby Street
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Sonya Yadin
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 January 2013Director's details changed for Miss Sonya Karen Yadin on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Miss Sonya Karen Yadin on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Miss Sonya Karen Yadin on 1 January 2013 (2 pages)
10 January 2013Registered office address changed from 26 Queens Gate Gardens London London London SW7 5RP England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 26 Queens Gate Gardens London London London SW7 5RP England on 10 January 2013 (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)