London
WC1V 6JF
Director Name | Ms Samantha Louise Pretty |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Sport Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Hand Court London WC1V 6JF |
Registered Address | 1st Floor , Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Julia Wilson 80.00% Ordinary |
---|---|
1 at £1 | Dorothy Roberts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,201 |
Cash | £6,135 |
Current Liabilities | £9,294 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
15 December 2017 | Registered 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 2017 | Director's details changed for Ms Julia Elizabeth Wilson on 25 May 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Company name changed prettys personal training LTD\certificate issued on 30/05/13
|
30 May 2013 | Termination of appointment of Samantha Pretty as a director (1 page) |
30 May 2013 | Appointment of Ms Julia Elizabeth Wilson as a director (2 pages) |
12 March 2012 | Incorporation
|