Company NamePrudentglade Limited
Company StatusDissolved
Company Number01737460
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngelique Maria Skillman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(19 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouch House Farm
Stedham
Midhurst
West Sussex
GU29 0PU
Director NameSamuel Andrew Skillman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressRotherhill
Stedham
Midhurst
West Sussex
GU29 0PA
Secretary NameAngelique Maria Skillman
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressRotherhill
Stedham
Midhurst
West Sussex
GU29 0PA
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,595
Cash£29
Current Liabilities£59,017

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 17 May 2011 (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Director's details changed for Angelique Maria Skillman on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Angelique Maria Skillman on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Director's details changed for Angelique Maria Skillman on 1 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2009Appointment Terminated Secretary ravindra patwardhan (1 page)
25 June 2009Appointment terminated secretary ravindra patwardhan (1 page)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
21 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Return made up to 01/06/04; full list of members (6 pages)
21 September 2004Return made up to 01/06/04; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
1 July 2003Return made up to 01/06/03; full list of members (6 pages)
1 July 2003Return made up to 01/06/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2002Return made up to 01/06/02; full list of members (6 pages)
25 June 2002Return made up to 01/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
29 June 2001Return made up to 01/06/01; full list of members (6 pages)
29 June 2001Return made up to 01/06/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
14 June 2001Registered office changed on 14/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 April 2000Return made up to 01/06/99; full list of members (6 pages)
18 April 2000Return made up to 01/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 August 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Return made up to 01/06/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 July 1997Return made up to 01/06/97; full list of members (6 pages)
21 July 1997Return made up to 01/06/97; full list of members (6 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 July 1996Return made up to 01/06/96; full list of members (6 pages)
22 July 1996Return made up to 01/06/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1994 (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1994 (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 July 1995Return made up to 01/06/95; full list of members (6 pages)
7 July 1995Return made up to 01/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 July 1983Certificate of incorporation (1 page)
7 July 1983Certificate of incorporation (1 page)