Company NamePretzi Limited
Company StatusDissolved
Company Number08472118
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Albemarle Street
London
W1S 4JD
Secretary NameJack French
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed03 April 2013(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2013(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address35 Albemarle Street
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Appledore Wealth Management
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (1 page)
4 April 2019Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 September 2018Secretary's details changed for Jack French on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Gregor Charles William Macrae on 11 September 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 May 2018Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Secretary's details changed for Jack French on 1 July 2015 (1 page)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Secretary's details changed for Jack French on 1 July 2015 (1 page)
19 April 2016Director's details changed for Mr Gregor Charles William Macrae on 1 June 2015 (2 pages)
19 April 2016Director's details changed for Mr Gregor Charles William Macrae on 1 June 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 May 2015Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
26 April 2013Appointment of Gregor Charles William Macrae as a director (3 pages)
26 April 2013Appointment of Gregor Charles William Macrae as a director (3 pages)
16 April 2013Appointment of Jack French as a secretary (3 pages)
16 April 2013Appointment of Jack French as a secretary (3 pages)
12 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
(4 pages)
12 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
12 April 2013Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
12 April 2013Termination of appointment of Tina-Marie Akbari as a director (2 pages)
12 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
12 April 2013Termination of appointment of Tadco Directors Limited as a director (2 pages)
12 April 2013Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
12 April 2013Termination of appointment of Tina-Marie Akbari as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
(4 pages)
12 April 2013Termination of appointment of Tadco Directors Limited as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
(4 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)