Company NamePretty Kitty Ltd
Company StatusDissolved
Company Number04982987
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Francesca Brown
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(1 day after company formation)
Appointment Duration5 years, 5 months (closed 26 May 2009)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address42 Millington House
Church Street
London
N16 9JA
Secretary NameSteven Cowan
NationalityBritish
StatusClosed
Appointed03 December 2003(1 day after company formation)
Appointment Duration5 years, 5 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address28b Tredegar Road
London
E3 2EH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 January 2008Return made up to 02/12/07; full list of members (2 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 02/12/06; full list of members (2 pages)
3 January 2006Return made up to 02/12/05; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 February 2005Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2004Director's particulars changed (1 page)
24 May 2004Registered office changed on 24/05/04 from: flat 3 242 upper street london N1 1RU (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)