Company NamePretty Lace Dress Ltd
Company StatusDissolved
Company Number08852438
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Oliveene Elizabeth Verona Whittaker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Holmewood Road
London
SE25 6UY
Director NameMr Adrian Sebastian Jabez Whittaker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCouncil
Country of ResidenceEngland
Correspondence Address14 Homewood Rd
London
SE25 6UY
Director NameMr Fabian Anthony Whittaker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address14 Homewood Rd
London
SE25 6UY
Secretary NameMrs Yvonne Carey
StatusClosed
Appointed01 February 2014(1 week, 5 days after company formation)
Appointment Duration4 years, 12 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address30 Halsmere Rd
London
SE5 9JQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address14 Homewood Rd
London
SE25 6UY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

3 at £1Adrian Whittaker & Fabian Whittaker & Oliveene Whittaker
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (1 page)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
2 October 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-10-02
  • GBP 3
(7 pages)
2 October 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-10-02
  • GBP 3
(7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Director's details changed for Mr Adrian Whittaker on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Fabian Whittaker on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Fabian Whittaker on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Adrian Whittaker on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
10 March 2014Appointment of Miss Oliveene Elizabeth Verona Whittaker as a director (2 pages)
10 March 2014Appointment of Miss Oliveene Elizabeth Verona Whittaker as a director (2 pages)
10 March 2014Appointment of Mr Adrian Whittaker as a director (2 pages)
10 March 2014Appointment of Mr Adrian Whittaker as a director (2 pages)
9 March 2014Appointment of Mrs Yvonne Carey as a secretary (2 pages)
9 March 2014Appointment of Mr Fabian Whittaker as a director (2 pages)
9 March 2014Appointment of Mrs Yvonne Carey as a secretary (2 pages)
9 March 2014Appointment of Mr Fabian Whittaker as a director (2 pages)
20 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
20 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
20 January 2014Incorporation (20 pages)
20 January 2014Incorporation (20 pages)