About

Registered Number: 03103442
Date of Incorporation: 19/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Unit 1 Leylands Farm, Colden Common, Winchester, Hampshire, SO21 1TH

 

Based in Winchester, Little Minster Street Ltd was setup in 1995, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL-SANDERS, Julie Anne 27 November 1995 - 1
DOWLING, Nicola 27 November 1995 31 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 11 October 2013
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 09 October 2009
RESOLUTIONS - N/A 27 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 29 June 2006
169 - Return by a company purchasing its own shares 02 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 27 March 2004
225 - Change of Accounting Reference Date 27 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 06 October 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 18 October 2001
287 - Change in situation or address of Registered Office 16 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 October 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 29 November 1996
CERTNM - Change of name certificate 19 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
287 - Change in situation or address of Registered Office 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
CERTNM - Change of name certificate 04 December 1995
NEWINC - New incorporation documents 19 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.