Company NamePretty Posys Limited
Company StatusDissolved
Company Number08861780
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamePretty Posis Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Director

Director NameMrs Karen Lesley Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN

Location

Registered Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Karen Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,107
Cash£798
Current Liabilities£4,907

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
31 January 2014Company name changed pretty posis LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
31 January 2014Company name changed pretty posis LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Change of name notice (2 pages)
28 January 2014Director's details changed for Mrs Karen Didlick on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mrs Karen Didlick on 28 January 2014 (2 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)