Company NameMy Little List Limited
Company StatusDissolved
Company Number04088275
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 7 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameActive Funtime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr Michael John Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolcarne Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Secretary NameDavid John Crump
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 27 Essex Technology Centre
The Gables Fyfield Road
Ongar
Essex
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
3 August 2007Return made up to 30/06/07; no change of members (7 pages)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page)
11 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 August 2006Company name changed active funtime LIMITED\certificate issued on 17/08/06 (2 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 5TH floor crown house linton road barking essex IG11 8HJ (1 page)
22 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 November 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
29 October 2001Return made up to 11/10/01; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 16 st john street london EC1M 4NT (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
11 October 2000Incorporation (14 pages)