Company NamePretium Associates Limited
Company StatusDissolved
Company Number08741180
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Connor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameJanet Connor
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
15 June 2018Application to strike the company off the register (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(5 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(5 pages)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(5 pages)
7 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014 (1 page)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 200
(4 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 200
(4 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
7 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
7 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
4 November 2013Appointment of Mr Christopher John Connor as a director (3 pages)
4 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100
(4 pages)
4 November 2013Appointment of Mr Christopher John Connor as a director (3 pages)
4 November 2013Termination of appointment of Joanna Saban as a director (2 pages)
4 November 2013Appointment of Janet Connor as a secretary (3 pages)
4 November 2013Termination of appointment of Joanna Saban as a director (2 pages)
4 November 2013Appointment of Janet Connor as a secretary (3 pages)
4 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100
(4 pages)
21 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)