PRIDE LONDON

Register to unlock more data on OkredoRegister

PRIDE LONDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05061574

Incorporation date

01/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon11/08/2016
Bona Vacantia disclaimer
dot icon18/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon12/03/2015
Annual return made up to 2015-03-02 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-02 no member list
dot icon27/02/2014
Termination of appointment of Laurie Powell as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-02 no member list
dot icon27/11/2012
Termination of appointment of Samantha-Jane Jonker as a director
dot icon27/11/2012
Termination of appointment of Nigel Howard-Lloyd as a director
dot icon27/11/2012
Appointment of Mr Tyrone Allee as a director
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Termination of appointment of Steven Erskine as a director
dot icon25/09/2012
Termination of appointment of Martine Whitaker as a director
dot icon28/06/2012
Termination of appointment of Surendra Abeysundara as a director
dot icon15/04/2012
Annual return made up to 2012-03-02 no member list
dot icon19/02/2012
Termination of appointment of Stuart Small as a director
dot icon19/02/2012
Termination of appointment of Marko Kyronlahti as a director
dot icon19/02/2012
Termination of appointment of Paul Birrell as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Appointment of Mr Marko Kristian Kyronlahti as a director
dot icon22/08/2011
Appointment of Mr Surendra Kumar Aka Sahran Abeysundara as a director
dot icon21/08/2011
Appointment of Miss Samantha-Jane Jonker as a director
dot icon21/08/2011
Appointment of Miss Martine Elizabeth Whitaker as a director
dot icon19/04/2011
Annual return made up to 2011-03-02 no member list
dot icon19/04/2011
Appointment of Mr Steven Paul Erskine as a director
dot icon19/04/2011
Termination of appointment of Carl Smith as a director
dot icon19/04/2011
Termination of appointment of Peter Heyes as a director
dot icon12/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom on 2010-04-28
dot icon18/04/2010
Annual return made up to 2010-03-02 no member list
dot icon18/04/2010
Director's details changed for Mr Laurie John Powell on 2010-03-02
dot icon18/04/2010
Director's details changed for Paul Roderick Birrell on 2010-02-28
dot icon18/04/2010
Appointment of Mr Nigel James Howard-Lloyd as a director
dot icon18/04/2010
Director's details changed for Mr Patrick Williams on 2010-03-02
dot icon18/04/2010
Director's details changed for Mr Carl Smith on 2010-03-02
dot icon18/04/2010
Director's details changed for Mr Peter Heyes on 2010-02-28
dot icon18/04/2010
Appointment of Mr Stuart Raymond Small as a director
dot icon18/04/2010
Secretary's details changed for Mr Laurie John Powell on 2010-02-28
dot icon14/02/2010
Termination of appointment of Emma Hands as a director
dot icon08/11/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon28/07/2009
Amended full accounts made up to 2008-07-31
dot icon09/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/05/2009
Registered office changed on 13/05/2009 from 344-354 grays inn road london WC1X 8BP
dot icon11/03/2009
Annual return made up to 02/03/09
dot icon19/02/2009
Director appointed mr peter heyes
dot icon19/02/2009
Appointment terminated director farah japanwalla
dot icon19/02/2009
Appointment terminated director nigel howard-lloyd
dot icon10/08/2008
Director appointed mr patrick williams
dot icon10/08/2008
Director's change of particulars / nigel howard-lloyd / 07/07/2008
dot icon01/06/2008
Full accounts made up to 2007-07-31
dot icon14/04/2008
Full accounts made up to 2006-07-31
dot icon05/03/2008
Annual return made up to 02/03/08
dot icon05/03/2008
Director appointed mr carl smith
dot icon05/03/2008
Appointment terminated director peter heyes
dot icon20/12/2007
Location of register of members
dot icon05/12/2007
Registered office changed on 06/12/07 from: suite 1.18 344-354 gray's inn road, london WC1 8BP
dot icon27/03/2007
Annual return made up to 02/03/07
dot icon11/12/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Registered office changed on 04/10/06 from: 2ND floor the swiss centre 10 wardour street soho london W1D 6QF
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon02/06/2006
Full accounts made up to 2005-07-31
dot icon14/03/2006
Annual return made up to 02/03/06
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon01/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon17/05/2005
Director's particulars changed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon21/03/2005
Annual return made up to 02/03/05
dot icon08/03/2005
New director appointed
dot icon12/01/2005
Registered office changed on 13/01/05 from: 2ND floor the swiss centre 10 wardour street london W1D 6QF
dot icon12/01/2005
New director appointed
dot icon20/09/2004
Registered office changed on 21/09/04 from: 36 tavistock road stratford london E15 4EP
dot icon20/09/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon05/09/2004
Registered office changed on 06/09/04 from: 99 swaby road london SW18 3PH
dot icon31/08/2004
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon21/07/2004
Memorandum and Articles of Association
dot icon21/07/2004
Resolutions
dot icon15/06/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon01/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coote, Stephen
Director
02/03/2004 - 01/11/2006
3
Powell, Laurie John
Director
12/01/2005 - 31/12/2013
17
Hands, Emma
Director
03/08/2005 - 04/02/2010
2
Erskine, Steven Paul
Director
21/11/2010 - 04/09/2012
5
Howard-Lloyd, Nigel James
Director
26/03/2010 - 15/08/2011
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIDE LONDON

PRIDE LONDON is an(a) Dissolved company incorporated on 01/03/2004 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIDE LONDON?

toggle

PRIDE LONDON is currently Dissolved. It was registered on 01/03/2004 and dissolved on 18/04/2016.

Where is PRIDE LONDON located?

toggle

PRIDE LONDON is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does PRIDE LONDON do?

toggle

PRIDE LONDON operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PRIDE LONDON?

toggle

The latest filing was on 11/08/2016: Bona Vacantia disclaimer.