Company NameLittle Pumpkins Baby Store Limited
Company StatusDissolved
Company Number08794610
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date28 February 2019 (5 years, 1 month 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 NameMr Samir Anil Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMrs Falguni Samir Shah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
29 November 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
29 July 2018Liquidators' statement of receipts and payments to 15 June 2018 (13 pages)
24 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (13 pages)
24 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (13 pages)
4 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (10 pages)
4 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (10 pages)
15 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2015Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 9 July 2015 (2 pages)
6 July 2015Statement of affairs with form 4.19 (6 pages)
6 July 2015Statement of affairs with form 4.19 (6 pages)
24 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
(1 page)
24 June 2015Appointment of a voluntary liquidator (1 page)
24 June 2015Appointment of a voluntary liquidator (1 page)
29 December 2014Termination of appointment of Falguni Samir Shah as a director on 19 December 2014 (1 page)
29 December 2014Termination of appointment of Falguni Samir Shah as a director on 19 December 2014 (1 page)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
28 November 2014Registration of charge 087946100004, created on 27 November 2014 (16 pages)
28 November 2014Registration of charge 087946100004, created on 27 November 2014 (16 pages)
27 October 2014Registration of charge 087946100003, created on 21 October 2014 (35 pages)
27 October 2014Registration of charge 087946100003, created on 21 October 2014 (35 pages)
21 October 2014Registration of charge 087946100002, created on 21 October 2014 (16 pages)
21 October 2014Registration of charge 087946100002, created on 21 October 2014 (16 pages)
16 October 2014Registration of charge 087946100001, created on 10 October 2014 (15 pages)
16 October 2014Registration of charge 087946100001, created on 10 October 2014 (15 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)