Company NameLittleart Limited
Company StatusDissolved
Company Number03198054
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeannette Sager
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Chevening Road
London
NW6 6DB
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusClosed
Appointed23 May 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1999Application for striking-off (1 page)
24 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
23 May 1997Return made up to 14/05/97; full list of members (6 pages)
21 August 1996Memorandum and Articles of Association (15 pages)
20 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)