LITTLE MISTRESS LIMITED

Register to unlock more data on OkredoRegister

LITTLE MISTRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07432035

Incorporation date

08/11/2010

Size

Full

Contacts

Registered address

Registered address

Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon17/07/2025
Final Gazette dissolved following liquidation
dot icon17/04/2025
Notice of move from Administration to Dissolution
dot icon13/11/2024
Administrator's progress report
dot icon31/05/2024
Administrator's progress report
dot icon28/02/2024
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-28
dot icon23/02/2024
Notice of extension of period of Administration
dot icon19/12/2023
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19
dot icon31/10/2023
Administrator's progress report
dot icon14/06/2023
Change of details for Mr Salim Ibrahim Patel as a person with significant control on 2023-06-14
dot icon18/05/2023
Notice of deemed approval of proposals
dot icon04/05/2023
Statement of administrator's proposal
dot icon01/05/2023
Appointment of an administrator
dot icon01/05/2023
Registered office address changed from Colefax Building 25 Plumbers Row London E1 1EQ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-05-01
dot icon16/03/2023
Satisfaction of charge 074320350006 in full
dot icon16/03/2023
Satisfaction of charge 074320350005 in full
dot icon16/03/2023
Satisfaction of charge 074320350004 in full
dot icon16/03/2023
Registration of charge 074320350008, created on 2023-03-14
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon13/12/2022
Satisfaction of charge 2 in full
dot icon02/11/2022
Satisfaction of charge 074320350007 in full
dot icon28/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon13/08/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Registered office address changed from Unit 4 18 Plumbers Row London E1 1EP to Colefax Building 25 Plumbers Row London E1 1EQ on 2020-05-22
dot icon06/11/2019
Full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon02/11/2018
Full accounts made up to 2018-06-30
dot icon25/07/2018
Auditor's resignation
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon20/07/2017
Registration of charge 074320350007, created on 2017-07-18
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/05/2017
Registration of charge 074320350006, created on 2017-05-17
dot icon03/04/2017
Registration of charge 074320350005, created on 2017-04-03
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Salim Ibrahim Patel as a secretary on 2015-03-11
dot icon27/01/2015
Satisfaction of charge 074320350003 in full
dot icon20/10/2014
Appointment of Mr Yunus Patel as a director on 2014-10-14
dot icon19/09/2014
Registration of charge 074320350004, created on 2014-09-19
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/10/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon03/05/2013
Registration of charge 074320350003
dot icon12/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/07/2012
Termination of appointment of Riaz Patel as a director
dot icon22/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-10-31
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon24/11/2010
Registered office address changed from 7-15 Greatorex Street London E1 5NF United Kingdom on 2010-11-24
dot icon24/11/2010
Appointment of Mr Salim Ibrahim Patel as a secretary
dot icon24/11/2010
Appointment of Mr Riaz Patel as a director
dot icon24/11/2010
Appointment of Mr Salim Ibrahim Patel as a director
dot icon24/11/2010
Appointment of Mr Mark Ashton as a director
dot icon10/11/2010
Termination of appointment of Barbara Kahan as a director
dot icon08/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Yunus
Director
14/10/2014 - Present
40
Kahan, Barbara
Director
08/11/2010 - 08/11/2010
27931
Ashton, Mark
Director
08/11/2010 - Present
4
Patel, Salim Ibrahim
Director
08/11/2010 - Present
60
Patel, Riaz Mustak
Director
08/11/2010 - 20/07/2012
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE MISTRESS LIMITED

LITTLE MISTRESS LIMITED is an(a) Dissolved company incorporated on 08/11/2010 with the registered office located at Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE MISTRESS LIMITED?

toggle

LITTLE MISTRESS LIMITED is currently Dissolved. It was registered on 08/11/2010 and dissolved on 17/07/2025.

Where is LITTLE MISTRESS LIMITED located?

toggle

LITTLE MISTRESS LIMITED is registered at Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does LITTLE MISTRESS LIMITED do?

toggle

LITTLE MISTRESS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for LITTLE MISTRESS LIMITED?

toggle

The latest filing was on 17/07/2025: Final Gazette dissolved following liquidation.