PRETTY 1300 LIMITED

Register to unlock more data on OkredoRegister

PRETTY 1300 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04785819

Incorporation date

02/06/2003

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon02/07/2014
Final Gazette dissolved following liquidation
dot icon02/04/2014
Return of final meeting in a members' voluntary winding up
dot icon10/03/2014
Termination of appointment of Andrew Wilkinson as a director
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon11/12/2013
Certificate of change of name
dot icon11/12/2013
Change of name notice
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-07-24
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-01-24
dot icon16/09/2012
Termination of appointment of Shin Hatori as a director
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-07-24
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-24
dot icon17/06/2012
Appointment of Tushar Raval as a secretary
dot icon17/06/2012
Termination of appointment of Takeo Nakagome as a secretary
dot icon08/02/2012
Termination of appointment of David Lamb as a director
dot icon08/02/2012
Termination of appointment of Johannes Kircher as a secretary
dot icon08/02/2012
Termination of appointment of Hiroyuki Nakayama as a director
dot icon08/02/2012
Appointment of Takeo Nakagome as a secretary
dot icon08/02/2012
Appointment of Koki Nakasuji as a director
dot icon02/02/2012
Liquidators' statement of receipts and payments to 2012-01-24
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-07-24
dot icon28/03/2011
Termination of appointment of Yuuki Murata as a director
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-01-24
dot icon07/02/2010
Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 2010-02-08
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Resolutions
dot icon31/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon10/12/2009
Statement by directors
dot icon10/12/2009
Solvency statement dated 11/12/09
dot icon10/12/2009
Statement of capital on 2009-12-11
dot icon10/12/2009
Resolutions
dot icon22/09/2009
Director appointed hiroyuki nakayama
dot icon22/09/2009
Director appointed yuuki murata
dot icon22/09/2009
Secretary appointed johannes kircher
dot icon22/09/2009
Appointment terminated director phillip upex
dot icon22/09/2009
Appointment terminated secretary ryuichi koshihara
dot icon22/09/2009
Appointment terminated director john burton
dot icon22/09/2009
Appointment terminated director toshihide fukuda
dot icon17/06/2009
Return made up to 03/06/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Appointment terminated director nigel kemp
dot icon09/10/2008
Director appointed shin hatori
dot icon09/10/2008
Appointment terminated director and secretary kengo yamamoto
dot icon09/10/2008
Secretary appointed ryuichi koshihara
dot icon25/06/2008
Return made up to 03/06/08; full list of members
dot icon23/06/2008
Resolutions
dot icon05/05/2008
Director appointed toshihide fukuda
dot icon05/05/2008
Appointment terminated director yutaka mine
dot icon07/04/2008
Duplicate mortgage certificatecharge no:4
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon24/06/2007
Return made up to 03/06/07; full list of members
dot icon30/05/2007
Full accounts made up to 2007-03-31
dot icon13/05/2007
Director resigned
dot icon13/02/2007
Ad 20/12/06--------- £ si [email protected]=3000000 £ ic 1000/3001000
dot icon13/02/2007
Nc inc already adjusted 20/12/06
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon09/01/2007
New director appointed
dot icon20/07/2006
Return made up to 03/06/06; full list of members
dot icon24/05/2006
Full accounts made up to 2006-03-31
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Full accounts made up to 2005-03-31
dot icon26/06/2005
Return made up to 03/06/05; full list of members
dot icon21/06/2005
Full accounts made up to 2004-09-30
dot icon15/06/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon15/06/2005
Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF
dot icon18/05/2005
Director resigned
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/01/2005
New director appointed
dot icon13/12/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon13/12/2004
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
New secretary appointed
dot icon16/11/2004
Registered office changed on 17/11/04 from: aldwych house 81 aldwych london WC2B 4HP
dot icon16/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon29/06/2004
Return made up to 03/06/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
New director appointed
dot icon29/10/2003
New director appointed
dot icon25/09/2003
Particulars of mortgage/charge
dot icon21/09/2003
New director appointed
dot icon14/09/2003
Ad 25/07/03--------- £ si [email protected]
dot icon08/09/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New secretary appointed
dot icon02/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/06/2003 - 03/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/06/2003 - 03/06/2003
67500
Burton, John Richard
Director
14/10/2004 - 14/07/2009
19
Leak, Peter Richard
Director
05/01/2004 - 29/04/2005
12
Wilkinson, Andrew
Director
01/10/2007 - 27/02/2014
3

Persons with Significant Control

0

No PSC data available.

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 PRETTY 1300 LIMITED

PRETTY 1300 LIMITED is an(a) Dissolved company incorporated on 02/06/2003 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 2 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 PRETTY 1300 LIMITED?

toggle

PRETTY 1300 LIMITED is currently Dissolved. It was registered on 02/06/2003 and dissolved on 02/07/2014.

Where is PRETTY 1300 LIMITED located?

toggle

PRETTY 1300 LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does PRETTY 1300 LIMITED do?

toggle

PRETTY 1300 LIMITED operates in the Wholesale of other food including fish, crustaceans and molluscs (51.38 - SIC 2003) sector.

What is the latest filing for PRETTY 1300 LIMITED?

toggle

The latest filing was on 02/07/2014: Final Gazette dissolved following liquidation.