Company NameLittle Adelphi Developments Limited
Company StatusDissolved
Company Number02897179
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameWishingbell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr George David Angus
NationalityBritish
StatusClosed
Appointed09 March 1994(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (closed 09 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(1 year, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1995)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Todds Green
Hertfordshire
SG1 2JE
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 30 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Dennis Malcolm Baylin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Katharines Precinct
Regents Park
London
NW1 4HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006Application for striking-off (1 page)
12 December 2006Application for striking-off (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
27 February 2006Return made up to 11/02/06; full list of members (3 pages)
27 February 2006Return made up to 11/02/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
10 March 2005Return made up to 11/02/05; full list of members (6 pages)
10 March 2005Return made up to 11/02/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 11/02/04; full list of members (6 pages)
22 March 2004Return made up to 11/02/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 July 2003Return made up to 11/02/03; full list of members (6 pages)
29 July 2003Return made up to 11/02/03; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 11/02/02; full list of members (6 pages)
14 March 2002Return made up to 11/02/02; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 11/02/01; full list of members (6 pages)
21 March 2001Return made up to 11/02/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
6 March 2000Return made up to 11/02/00; full list of members (9 pages)
6 March 2000Return made up to 11/02/00; full list of members (9 pages)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
10 March 1999Return made up to 11/02/99; full list of members (9 pages)
10 March 1999Return made up to 11/02/99; full list of members (9 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
16 March 1998Return made up to 11/02/98; full list of members (8 pages)
16 March 1998Return made up to 11/02/98; full list of members (8 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
18 July 1997Full accounts made up to 31 March 1997 (7 pages)
18 July 1997Full accounts made up to 31 March 1997 (7 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
10 March 1997Return made up to 11/02/97; full list of members (8 pages)
10 March 1997Return made up to 11/02/97; full list of members (8 pages)
17 September 1996Full accounts made up to 31 March 1996 (7 pages)
17 September 1996Full accounts made up to 31 March 1996 (7 pages)
7 June 1996Company name changed wishingbell LIMITED\certificate issued on 10/06/96 (2 pages)
7 June 1996Company name changed wishingbell LIMITED\certificate issued on 10/06/96 (2 pages)
19 March 1996Return made up to 11/02/96; full list of members (7 pages)
19 March 1996Return made up to 11/02/96; full list of members (7 pages)
8 March 1996Particulars of mortgage/charge (5 pages)
8 March 1996Particulars of mortgage/charge (5 pages)
7 March 1996Particulars of mortgage/charge (5 pages)
7 March 1996Particulars of mortgage/charge (5 pages)
17 February 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
17 February 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
15 February 1996Full accounts made up to 28 February 1995 (2 pages)
15 February 1996Full accounts made up to 28 February 1995 (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1995Return made up to 11/02/95; full list of members (6 pages)
28 November 1995Return made up to 11/02/95; full list of members (12 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed (2 pages)