About

Registered Number: 04012002
Date of Incorporation: 09/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 8 months ago)
Registered Address: Lodge Lane Business Centre, Langham, Colchester, Essex, CO4 5NE

 

Pretty 800 Ltd was founded on 09 June 2000, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of Pretty 800 Ltd are Cross, Eric John, Faiers, Carol Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIERS, Carol Ann 12 March 2009 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Eric John 01 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
AR01 - Annual Return 05 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 19 May 2014
AA - Annual Accounts 04 February 2014
CERTNM - Change of name certificate 26 June 2013
CONNOT - N/A 26 June 2013
AR01 - Annual Return 25 June 2013
MR01 - N/A 03 June 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 08 May 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AD01 - Change of registered office address 16 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP03 - Appointment of secretary 04 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 14 June 2011
AA01 - Change of accounting reference date 23 May 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 15 June 2001
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Outstanding

N/A

Charge of deposit 05 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.