Company NamePregni Pillow Limited
Company StatusDissolved
Company Number07768486
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Steven Alan Burney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameSteven Burney
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Hill Business Centre 110 Gloucester Avenu
London
NW1 8HX
Director NamePaul Dumbrill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RolePlasterer
Country of ResidenceGloucestershire
Correspondence Address16 Rochester Mews
Camden
London
NW1 9JB

Contact

Websitewww.pregnipillow.co.uk/
Email address[email protected]
Telephone020 72842265
Telephone regionLondon

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Steven Burney
90.91%
Ordinary A
50 at £1Paul Dumbrill
9.09%
Ordinary A

Financials

Year2014
Net Worth-£6,553
Current Liabilities£36,313

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
14 September 2018Secretary's details changed for Steven Burney on 1 September 2018 (1 page)
13 September 2018Director's details changed for Mr Steven Alan Burney on 1 September 2018 (2 pages)
12 September 2018Director's details changed for Mr Steven Alan Burney on 1 September 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
28 February 2018Registered office address changed from M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 28 February 2018 (1 page)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 September 2016Registered office address changed from 16 Rochester Mews Camden London NW1 9JB to M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from 16 Rochester Mews Camden London NW1 9JB to M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 19 September 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 550
(3 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 550
(3 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 550
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 550
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 550
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 550
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550
(3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550
(3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 March 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
4 January 2012Termination of appointment of Paul Dumbrill as a director (1 page)
4 January 2012Termination of appointment of Paul Dumbrill as a director (1 page)
9 September 2011Incorporation (23 pages)
9 September 2011Incorporation (23 pages)