About

Registered Number: 06022309
Date of Incorporation: 07/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 8 months ago)
Registered Address: Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Having been setup in 2006, Littleton Properties Ltd are based in Woking, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of this company are listed as Grenander, Geraldine, Neufeld, Daniel Charles, Wurlitzer, Beatrix at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRENANDER, Geraldine 11 December 2009 07 September 2010 1
NEUFELD, Daniel Charles 07 September 2010 05 August 2013 1
WURLITZER, Beatrix 05 August 2013 01 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 January 2014
AP03 - Appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 January 2013
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
SH01 - Return of Allotment of shares 28 January 2011
TM02 - Termination of appointment of secretary 10 November 2010
AP03 - Appointment of secretary 10 November 2010
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AP03 - Appointment of secretary 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
225 - Change of Accounting Reference Date 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.