About

Registered Number: 04483946
Date of Incorporation: 12/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 9 Bridge Street, Walton-On-Thames, KT12 1AE,

 

Established in 2002, Little I Ltd are based in Walton-On-Thames, it has a status of "Dissolved". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBER, Darren Michael 04 September 2002 - 1
PATU, Keiri Isobel 26 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PATU-HARBER, Keiri Isobel 04 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 July 2013
AP01 - Appointment of director 13 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
CERTNM - Change of name certificate 25 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
CERTNM - Change of name certificate 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.