Company NamePridefirst Limited
Company StatusDissolved
Company Number03846662
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Pretty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 12 November 2002)
RoleConcert Promoter
Correspondence Address122 Kent Hollow Road
Kent
Ct 06757
United States
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 October 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 12 November 2002)
Correspondence AddressRegent House 1 Pratt Mews
London
NW1 0AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRegent House, 1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
15 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2000Return made up to 22/09/00; full list of members (6 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 October 1999Memorandum and Articles of Association (5 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Incorporation (14 pages)