About

Registered Number: 03849357
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2014 (10 years and 3 months ago)
Registered Address: 123 Business Services, 1 Horsefair Mews, Romsey, Hampshire, SO51 8JG

 

Pristine Designs Ltd was registered on 28 September 1999, it's status is listed as "Dissolved". There are 3 directors listed for Pristine Designs Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Gavin Laurie 19 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DOW, Morag Ingram 30 March 2000 31 August 2004 1
WILSON, Edith Jujne 19 October 1999 30 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DS01 - Striking off application by a company 24 September 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AA - Annual Accounts 08 February 2013
DISS16(SOAS) - N/A 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
DISS16(SOAS) - N/A 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM02 - Termination of appointment of secretary 27 January 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AA - Annual Accounts 22 December 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 01 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 16 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 03 January 2002
AA - Annual Accounts 23 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
287 - Change in situation or address of Registered Office 03 December 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.