About

Registered Number: 05616549
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: SPHERE SERVERS LIMITED, The Old Barrel Store, Draymans Lane, Marlow, Buckinghamshire, SL7 2FF

 

Established in 2005, Pretty Damn Quick Ltd are based in Marlow, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Reddie, John Christopher, Reddie, Ellen Treider at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDIE, John Christopher 09 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
REDDIE, Ellen Treider 09 November 2005 09 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 29 August 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.