About

Registered Number: 04568903
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2020 (3 years and 11 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

My Little Angel Ltd was founded on 21 October 2002, it's status is listed as "Dissolved". The organisation has 4 directors listed as Everson, Jayne, Miell, Angela Jayne, Everson, Jayne Marie, Everson, Phillip in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERSON, Jayne Marie 03 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EVERSON, Jayne 23 January 2012 - 1
MIELL, Angela Jayne 13 April 2012 - 1
EVERSON, Phillip 14 June 2011 23 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2020
LIQ14 - N/A 13 February 2020
LIQ03 - N/A 11 April 2019
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 25 April 2018
NDISC - N/A 23 April 2018
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 23 February 2018
LIQ02 - N/A 23 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 October 2017
MR04 - N/A 27 July 2017
MR01 - N/A 22 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 14 October 2016
MR01 - N/A 24 August 2016
SH01 - Return of Allotment of shares 24 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 22 September 2015
MR01 - N/A 15 July 2015
AA01 - Change of accounting reference date 25 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 28 May 2012
AP03 - Appointment of secretary 13 April 2012
AD01 - Change of registered office address 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
AP03 - Appointment of secretary 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 12 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 10 November 2006
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 18 January 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

Agreement 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.