Company NameThree Little Devils Ltd
Company StatusDissolved
Company NumberSC421795
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Monika Vanessza Beghetto
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceHungary
Correspondence Address9 Danesfield
Ripley
Woking
Surrey
GU23 6LS
Director NameMs Vanessza Monika Beghetto
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceHungary
Correspondence Address7 Csetneki Utica
Budapest
1113
Director NameMr Michele Faccenda
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2012(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 March 2013)
RoleConsultant
Country of ResidenceItaly
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,779
Cash£15,252
Current Liabilities£2,521

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1
(3 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • EUR 1
(3 pages)
31 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • EUR 1
(3 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN Scotland on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN Scotland on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN Scotland on 6 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Director's details changed for Ms Monika Vanessza Beghetto on 23 March 2013 (2 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Ms Monika Vanessza Beghetto on 23 March 2013 (2 pages)
4 April 2013Registered office address changed from C/O H. V. Bilsen 196 Rose Street # 65 Edinburgh Midlothian EH2 4AT Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O H. V. Bilsen 196 Rose Street # 65 Edinburgh Midlothian EH2 4AT Scotland on 4 April 2013 (1 page)
4 April 2013Termination of appointment of Michele Faccenda as a director (1 page)
4 April 2013Registered office address changed from C/O H. V. Bilsen 196 Rose Street # 65 Edinburgh Midlothian EH2 4AT Scotland on 4 April 2013 (1 page)
4 April 2013Termination of appointment of Michele Faccenda as a director (1 page)
30 January 2013Termination of appointment of Vanessza Beghetto as a director (1 page)
30 January 2013Termination of appointment of Vanessza Beghetto as a director (1 page)
14 June 2012Appointment of Michele Faccenda as a director (2 pages)
14 June 2012Appointment of Michele Faccenda as a director (2 pages)
17 April 2012Appointment of Ms. Monika Vanessza Beghetto as a director (2 pages)
17 April 2012Appointment of Ms. Monika Vanessza Beghetto as a director (2 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)