Company NamePrideframe Limited
Company StatusDissolved
Company Number03654381
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 5 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Directors

Director NameAndrew Michael Robson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2000)
RoleJournalist
Correspondence AddressFlat 5 9 Lansdowne Road
London
W11 3AG
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed12 November 1998(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Thorne Lancaster 8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
15 November 1999Application for striking-off (1 page)
24 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998£ nc 100/1000 12/11/98 (1 page)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1998Registered office changed on 23/11/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 October 1998Incorporation (8 pages)