Company NamePretty Inc Limited
Company StatusDissolved
Company Number06768245
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Clive Arnold
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Water Mead
Chipstead
Surrey
CR5 3NT
Director NameSophia Campbell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Water Mead
Chipstead
Surrey
CR5 3NT
Secretary NameSophia Campbell
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Water Mead
Chipstead
Surrey
CR5 3NT

Location

Registered Address21 Water Mead
Chipstead
Coulsdon
Surrey
CR5 3NT
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

50 at £1Clive Arnold
50.00%
Ordinary
50 at £1Sophia Campbell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(5 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Clive Arnold on 4 January 2011 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Sophia Campbell on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Sophia Campbell on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Sophia Campbell on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Clive Arnold on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Clive Arnold on 4 January 2011 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 December 2008Incorporation (19 pages)
8 December 2008Incorporation (19 pages)