About

Registered Number: 05869427
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: C/O Inspire Your Business Ltd, 20 Kingsway House, Kingsway, Team Valley, Gateshead, Tyne & Wear, NE11 0HW

 

Founded in 2006, The Little Veg Shop Ltd has its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the The Little Veg Shop Ltd. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRYLLS, Philip 17 February 2012 - 1
WILLIAMS, Susan Elizabeth 07 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GRYLLS, Philip Peter 07 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DISS16(SOAS) - N/A 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 31 July 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
RESOLUTIONS - N/A 28 March 2012
CONNOT - N/A 28 March 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CERTNM - Change of name certificate 18 May 2011
CONNOT - N/A 18 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 23 July 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.