Company NameLittleton Finance Limited
Company StatusDissolved
Company Number08155928
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexis Arturo Galvez Urriola
Date of BirthJune 1988 (Born 35 years ago)
NationalityPanamanian
StatusClosed
Appointed17 July 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidencePanama
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameHugh Richard Rowland Meirion Lloyd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMs Vanessa Ronja Rodrigues-Buchel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLiechtenstein
StatusResigned
Appointed08 August 2013(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMs Maria Del Pilar Torres Moreno
Date of BirthJune 1990 (Born 33 years ago)
NationalityPanamanian
StatusResigned
Appointed27 January 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceRepublic Of Panama
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Zurcher Kreditanstalt Ag
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 January 2015Termination of appointment of Vanessa Ronja Rodrigues-Buchel as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Vanessa Ronja Rodrigues-Buchel as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Director's details changed for Ms Vanessa Ronja Buchel on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Ms Vanessa Ronja Buchel on 8 August 2013 (2 pages)
9 August 2013Termination of appointment of Hugh Lloyd as a director (1 page)
9 August 2013Termination of appointment of Hugh Lloyd as a director (1 page)
9 August 2013Appointment of Ms Vanessa Ronja Buchel as a director (2 pages)
9 August 2013Appointment of Ms Vanessa Ronja Buchel as a director (2 pages)
9 August 2013Director's details changed for Ms Vanessa Ronja Buchel on 8 August 2013 (2 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)