Company NamePre Loved Limited
Company StatusDissolved
Company Number07265353
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Michael Joseph McDermott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Dusan Tomiskin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bond Close
Aylesbury
Buckinghamshire
HP21 8FZ
Director NameMr Joseph Cooksey Davis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2014(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton Complex Gatehouse Close
Aylesbury
Buckinghamshire
HP19 8DJ
Director NameMr Radomir Vira
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed05 May 2016(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bond Close
Aylesbury
Buckinghamshire
HP21 8FZ

Contact

Telephone0161 4562590
Telephone regionManchester

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dusan Tominski
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,003
Cash£4,102
Current Liabilities£79,300

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

18 April 2017Delivered on: 21 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2021Final Gazette dissolved following liquidation (1 page)
8 December 2020Notice of move from Administration to Dissolution (34 pages)
3 December 2020Administrator's progress report (34 pages)
3 July 2020Administrator's progress report (29 pages)
31 December 2019Administrator's progress report (28 pages)
28 November 2019Notice of extension of period of Administration (3 pages)
5 July 2019Administrator's progress report (30 pages)
25 January 2019Statement of affairs with form AM02SOA (9 pages)
15 January 2019Notice of deemed approval of proposals (3 pages)
15 January 2019Statement of administrator's proposal (56 pages)
24 December 2018Statement of administrator's proposal (56 pages)
17 December 2018Registered office address changed from 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ to 22 York Buildings London WC2N 6JU on 17 December 2018 (2 pages)
13 December 2018Appointment of an administrator (3 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 April 2017Registration of charge 072653530001, created on 18 April 2017 (26 pages)
21 April 2017Registration of charge 072653530001, created on 18 April 2017 (26 pages)
28 March 2017Termination of appointment of Radomir Vira as a director on 4 January 2017 (1 page)
28 March 2017Termination of appointment of Radomir Vira as a director on 4 January 2017 (1 page)
27 February 2017Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
27 February 2017Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 June 2016Termination of appointment of Dusan Tomiskin as a director on 5 May 2016 (1 page)
15 June 2016Termination of appointment of Dusan Tomiskin as a director on 5 May 2016 (1 page)
15 June 2016Appointment of Mr Radomir Vira as a director on 5 May 2016 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(3 pages)
15 June 2016Appointment of Mr Radomir Vira as a director on 5 May 2016 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(3 pages)
15 June 2016Appointment of Mr Michael Joseph Mcdermott as a director on 5 May 2016 (2 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Appointment of Mr Michael Joseph Mcdermott as a director on 5 May 2016 (2 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
21 July 2015Termination of appointment of Joseph Cooksey Davis as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Joseph Cooksey Davis as a director on 20 July 2015 (1 page)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 January 2015Registered office address changed from C/O Dusan Tomiskin 38 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE to 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Dusan Tomiskin 38 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE to 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ on 30 January 2015 (1 page)
26 January 2015Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
1 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
18 September 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
18 September 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
30 May 2012Director's details changed for Mr Dusan Tomiskin on 1 February 2012 (2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Dusan Tomiskin on 1 February 2012 (2 pages)
30 May 2012Director's details changed for Mr Dusan Tomiskin on 1 February 2012 (2 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Registered office address changed from 68 Prestwold Way Aylesbury Bucks HP19 8GZ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 68 Prestwold Way Aylesbury Bucks HP19 8GZ on 20 February 2012 (1 page)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Dusan Tominski on 4 May 2011 (3 pages)
9 May 2011Registered office address changed from 66 Oxford Road Aylesbury Bucks HP19 8RH England on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Dusan Tominski on 4 May 2011 (3 pages)
9 May 2011Registered office address changed from 66 Oxford Road Aylesbury Bucks HP19 8RH England on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 66 Oxford Road Aylesbury Bucks HP19 8RH England on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Dusan Tominski on 4 May 2011 (3 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)