LITTLETAPE LIMITED

Register to unlock more data on OkredoRegister

LITTLETAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03216126

Incorporation date

25/06/1996

Size

Dormant

Contacts

Registered address

Registered address

86 Lower Tower Street, Birmingham, B19 3PACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/10/2021
Termination of appointment of Stuart Smith as a secretary on 2021-10-28
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon12/02/2019
Appointment of Mr Stuart Smith as a secretary on 2019-01-31
dot icon12/02/2019
Termination of appointment of Trevor Hudson as a secretary on 2019-01-31
dot icon18/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon12/08/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/08/2017
Notification of Mcgeoch Technology Ltd as a person with significant control on 2016-04-06
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Nayyer Hussain on 2010-05-30
dot icon08/06/2010
Secretary's details changed for Mr Trevor Hudson on 2010-05-30
dot icon08/06/2010
Director's details changed for Doctor Sohail Amer on 2010-05-30
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/06/2009
Return made up to 30/05/09; full list of members
dot icon04/08/2008
Return made up to 30/05/08; full list of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/07/2007
Return made up to 30/05/07; no change of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/06/2006
Return made up to 30/05/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 30/05/05; full list of members
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Secretary's particulars changed
dot icon26/07/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 30/05/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 30/05/03; full list of members
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 30/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
Director's particulars changed
dot icon23/08/2001
Director's particulars changed
dot icon14/08/2001
Return made up to 30/05/01; full list of members
dot icon31/05/2001
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 30/05/00; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 30/05/99; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 25/06/98; no change of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/09/1997
Resolutions
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Secretary resigned
dot icon11/09/1997
Particulars of mortgage/charge
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Secretary resigned
dot icon06/07/1997
Return made up to 25/06/97; full list of members
dot icon02/07/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon09/04/1997
Director's particulars changed
dot icon19/11/1996
Registered office changed on 19/11/96 from: c/o mace and jones 14 oxford court manchester M2 3WQ
dot icon07/11/1996
Ad 22/10/96--------- £ si 2350@1=2350 £ ic 2/2352
dot icon07/11/1996
£ nc 1000000/1999000 22/10/96
dot icon04/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon31/10/1996
Secretary resigned
dot icon31/10/1996
Director resigned
dot icon31/10/1996
New secretary appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New secretary appointed
dot icon24/07/1996
Registered office changed on 24/07/96 from: 174-180 old street london EC1V 9BP
dot icon25/06/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amer, Sohail, Dr
Director
01/09/1996 - Present
14
Hussain, Nayyer
Director
01/09/1996 - Present
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/06/1996 - 17/07/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/06/1996 - 17/07/1996
36021
Thompson, Alan Christopher
Director
17/07/1996 - 20/10/1996
173

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLETAPE LIMITED

LITTLETAPE LIMITED is an(a) Dissolved company incorporated on 25/06/1996 with the registered office located at 86 Lower Tower Street, Birmingham, B19 3PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLETAPE LIMITED?

toggle

LITTLETAPE LIMITED is currently Dissolved. It was registered on 25/06/1996 and dissolved on 28/11/2023.

Where is LITTLETAPE LIMITED located?

toggle

LITTLETAPE LIMITED is registered at 86 Lower Tower Street, Birmingham, B19 3PA.

What does LITTLETAPE LIMITED do?

toggle

LITTLETAPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LITTLETAPE LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.