Company NameJulia Wilson Ltd.
Company StatusDissolved
Company Number07985751
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamePrettys Personal Training Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Julia Elizabeth Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2012(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 17 November 2020)
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Hand Court
London
WC1V 6JF
Director NameMs Samantha Louise Pretty
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleSport Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Hand Court
London
WC1V 6JF

Location

Registered Address1st Floor , Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Julia Wilson
80.00%
Ordinary
1 at £1Dorothy Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£2,201
Cash£6,135
Current Liabilities£9,294

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

15 December 2017Registered office address changed from 18-22 Hand Court London WC1V 6JF to 1st Floor , Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page)
27 May 2017Director's details changed for Ms Julia Elizabeth Wilson on 25 May 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Company name changed prettys personal training LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2012-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Termination of appointment of Samantha Pretty as a director (1 page)
30 May 2013Appointment of Ms Julia Elizabeth Wilson as a director (2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)