Company NameThe Little Bears Clothing Company Limited
Company StatusDissolved
Company Number04163200
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameThe Three Bears Clothing Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Josephine Samantha Orsi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleE Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressOakview
The Ridge
Little Baddow
Essex
CM3 4RT
Secretary NameAngelo Orsi
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Ridge
Little Baddow
Essex
CM3 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOakview The Ridge
Little Baddow
Essex
CM3 4RT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
28 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2014Termination of appointment of Angelo Orsi as a secretary (1 page)
9 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 March 2014Termination of appointment of Angelo Orsi as a secretary (1 page)
9 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(4 pages)
9 March 2014Termination of appointment of Angelo Orsi as a secretary (1 page)
9 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(4 pages)
9 March 2014Termination of appointment of Angelo Orsi as a secretary (1 page)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Director's details changed for Josephine Orsi on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Josephine Orsi on 10 March 2010 (2 pages)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
24 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2006Registered office changed on 27/11/06 from: woodlands house tyrells hockley essex SS5 4QA (1 page)
27 November 2006Registered office changed on 27/11/06 from: woodlands house tyrells hockley essex SS5 4QA (1 page)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
27 February 2006Return made up to 19/02/06; full list of members (6 pages)
27 February 2006Return made up to 19/02/06; full list of members (6 pages)
9 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
16 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
16 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 March 2003Return made up to 19/02/03; full list of members (6 pages)
17 March 2003Return made up to 19/02/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
28 March 2002Return made up to 19/02/02; full list of members (7 pages)
28 March 2002Return made up to 19/02/02; full list of members (7 pages)
21 March 2002Registered office changed on 21/03/02 from: 13 weston road southend on sea essex SS1 1AS (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 13 weston road southend on sea essex SS1 1AS (2 pages)
11 February 2002Company name changed the three bears clothing company LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed the three bears clothing company LIMITED\certificate issued on 11/02/02 (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
19 February 2001Incorporation (17 pages)
19 February 2001Incorporation (17 pages)