PRETTY 1300 LIMITED
Overview
| Company Name | PRETTY 1300 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04785819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRETTY 1300 LIMITED?
- (5138) /
Where is PRETTY 1300 LIMITED located?
| Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRETTY 1300 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICHIBAN UK LIMITED | Jun 03, 2003 | Jun 03, 2003 |
What are the latest accounts for PRETTY 1300 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest annual return for PRETTY 1300 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRETTY 1300 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | 4.71 | ||||||||||
Termination of appointment of Andrew Wilkinson as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2014 | 18 pages | 4.68 | ||||||||||
Certificate of change of name Company name changed ichiban uk LIMITED\certificate issued on 12/12/13 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Liquidators' statement of receipts and payments to Jul 24, 2013 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2013 | 5 pages | 4.68 | ||||||||||
Termination of appointment of Shin Hatori as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 24, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 24, 2012 | 7 pages | 4.68 | ||||||||||
Appointment of Tushar Raval as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Takeo Nakagome as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Lamb as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Johannes Kircher as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Hiroyuki Nakayama as a director | 2 pages | TM01 | ||||||||||
Appointment of Takeo Nakagome as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Koki Nakasuji as a director | 3 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 24, 2011 | 5 pages | 4.68 | ||||||||||
Termination of appointment of Yuuki Murata as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2011 | 5 pages | 4.68 | ||||||||||
Registered office address changed from * 50 Throwley Way Sutton Surrey SM1 4BF* on Feb 08, 2010 | 2 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 23 pages | AA | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Who are the officers of PRETTY 1300 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAVAL, Tushar | Secretary | Field Court Grays Inn WC1R 5EF London 3 | British | 169956710001 | ||||||
| NAKASUJI, Koki | Director | King William Street EC4R 9AJ London 24 United Kingdom | United Kingdom | Japanese | 166599890001 | |||||
| KIRCHER, Johannes | Secretary | Blandford Street W1U 8AG London 102b | German | 140975400001 | ||||||
| KOSHIHARA, Ryuichi | Secretary | King William Street EC4R 9AJ London 24 | Japanese | 133871360001 | ||||||
| NAKAGOME, Takeo | Secretary | King William Street EC4R 9AJ London 24 United Kingdom | British | 166600010001 | ||||||
| YAMAMOTO, Kengo | Secretary | Flat 52 Clarendon Court 33 Maida Vale W9 1AJ London | Japanese | 101365190002 | ||||||
| CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Aldwych House 81 Aldwych 8th Floor WC2 4HP London | 92027560001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BURTON, John Richard | Director | Willow Glen 17 Sonning Meadows Sonning RG4 6XB Reading Berkshire | England | English | 20548330002 | |||||
| FUKUDA, Toshihide | Director | Bergse Linker Rottekade 292 3056 Lj Rotterdam Netherlands | Japanese | 129264210001 | ||||||
| HATORI, Shin | Director | King William Street EC4R 9AJ London 24 | United Kingdom | Japanese | 133871760001 | |||||
| KEMP, Nigel John | Director | Rosendale Whitehill Road TN6 1JA Crowborough East Sussex | British | 66659260001 | ||||||
| LAMB, David Michael | Director | 4 Oxford Court Warley CM14 5EU Brentwood Essex | British | 117963740001 | ||||||
| LEAK, Peter Richard | Director | 18 Miller Way CB3 6FJ Great Cambourne Cambridgeshire | England | British | 156707810001 | |||||
| MAHONY, William Patrick | Director | 1 Frog Hall Drive RG40 2LE Wokingham Berkshire | British | 101365060001 | ||||||
| MINE, Yutaka | Director | Willem Nagellaan 35 FOREIGN Rotterdam 3054bw The Netherlands | Japanese | 99448170001 | ||||||
| MURATA, Yuuki | Director | Prince Albert Road NW8 7EW London Flat 84 Oslo Court | Japanese | 140544180001 | ||||||
| NAKAYAMA, Hiroyuki | Director | Oude Raadhuislaan 116 Rotterdam 3054n7 | The Netherlands | Japanese | 140544370001 | |||||
| PLUMBRIDGE, Nicholas William | Director | 5 Belfry Lane NN4 0PB Collingtree Park Northampton | British | 82666680002 | ||||||
| ROE, Anthony Ian | Director | 86 Chase Side EN2 6NX Enfield Middlesex | England | British | 86356960001 | |||||
| UPEX, Phillip James | Director | 2 Duncan Drive RG40 2JX Wokingham Berkshire | England | British | 124447800001 | |||||
| WILKINSON, Andrew | Director | 22 Glanville Road PL19 0EB Tavistock Devon | British | 125577030001 | ||||||
| YAMAMOTO, Kengo | Director | Flat 52 Clarendon Court 33 Maida Vale W9 1AJ London | Japanese | 101365190002 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does PRETTY 1300 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Mar 26, 2008 Delivered On Apr 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 2004 Delivered On Jan 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Jan 22, 2004 Delivered On Jan 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The equipment by way of a first fixed legal mortgage: 14 bays of heigh adjustable pallet racking (3 tier), alpeninox double door stainless steel fridge, foster single door stainless steel fridge, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 22, 2003 Delivered On Sep 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRETTY 1300 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0