Company NamePretty Amazing Creative Ltd
Company StatusDissolved
Company Number08125880
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr David Alan Marston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Avenue
Whitley Bay
Tyne And Wear
NE26 1TA

Contact

Websitearentwepretty.com

Location

Registered Address24 St. Marys Avenue
Whitley Bay
Tyne And Wear
NE26 1TA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

1 at £1David Marston
100.00%
Ordinary

Financials

Year2014
Net Worth£13,782
Current Liabilities£17,632

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
3 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)