Company NameLittle Shop Of Hampers Ltd
Company StatusDissolved
Company Number09225233
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Jacqueline Sumner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr John Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Director's details changed for Mrs Jacqueline Sumner on 1 April 2015 (2 pages)
25 September 2015Director's details changed for Mr John Williams on 1 April 2015 (2 pages)
25 September 2015Director's details changed for Mrs Jacqueline Sumner on 1 April 2015 (2 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Director's details changed for Mr John Williams on 1 April 2015 (2 pages)
25 September 2015Director's details changed for Mr John Williams on 1 April 2015 (2 pages)
25 September 2015Director's details changed for Mrs Jacqueline Sumner on 1 April 2015 (2 pages)
17 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
23 October 2014Director's details changed for Mrs Jacquline Sumner on 16 October 2014 (3 pages)
23 October 2014Director's details changed for Mrs Jacquline Sumner on 16 October 2014 (3 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(21 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(21 pages)