About

Registered Number: 02697365
Date of Incorporation: 16/03/1992 (32 years and 1 month ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, Holborn, London, WC1R 4HE

 

Having been setup in 1992, Pratesi Linens Uk Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". Pratesi Linens Uk Ltd has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATESI, Federico 19 June 1995 - 1
PRATESI, Rachele Tala Moni 19 June 1995 - 1
MORISI, Giuseppe 16 March 1992 01 January 1996 1
PRATESI, Athos 16 March 1992 28 March 1995 1
PRATESI, Giordano 16 March 1992 14 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PISANESCHI, Paolo 16 March 1992 28 February 2003 1
WEBSTER, Wendy 28 February 2003 23 January 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 April 2019
RESOLUTIONS - N/A 09 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2019
LIQ02 - N/A 09 April 2019
TM02 - Termination of appointment of secretary 23 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
PSC05 - N/A 11 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 August 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 22 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 26 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 16 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 03 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 29 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2001
AA - Annual Accounts 25 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 17 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 30 October 1996
288 - N/A 29 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 27 October 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 05 August 1995
363s - Annual Return 04 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
123 - Notice of increase in nominal capital 21 April 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 25 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1994
363s - Annual Return 04 July 1993
287 - Change in situation or address of Registered Office 05 June 1993
287 - Change in situation or address of Registered Office 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
NEWINC - New incorporation documents 16 March 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 August 1995 Fully Satisfied

N/A

Deed of deposit 03 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.