Company NamePride Life Limited
Company StatusDissolved
Company Number05939733
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date31 August 2021 (2 years, 8 months ago)
Previous NamePride Awards Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeff Altman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2014(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tottenham Court Road
London
W1T 2EH
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Road
London
NW6 4SG
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameJason Charles Stuart Pollock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address136 Englefield Road
Islington
London
N1 3LQ
Director NameJohn Mark Guria
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grosvenor Gate
1 Chadwick Place
Long Ditton
KT6 5RA
Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montagu Mews West
London
W1H 2EE
Secretary NameJason Charles Stuart Pollock
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address136 Englefield Road
Islington
London
N1 3LQ
Director NameMr Syed Ishaque Hasib
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Olympic Way
Wembley
HA9 0NP
Secretary NameCP Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address87 Wimpole Street
London
W1G 9RL

Location

Registered Address52 Tottenham Court Road
London
W1T 2EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£97,989

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 May 2008Delivered on: 30 May 2008
Satisfied on: 20 February 2014
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 January 2022Bona Vacantia disclaimer (1 page)
31 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Termination of appointment of Syed Ishaque Hasib as a director on 1 August 2020 (1 page)
30 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 July 2019Registered office address changed from 52 Tottenham Court Road London W1T 2EQ to 52 Tottenham Court Road London W1T 2EH on 16 July 2019 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
28 September 2018Appointment of Mr Syed Ishaque Hasib as a director on 1 September 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Notification of Jeff Altman as a person with significant control on 28 September 2017 (2 pages)
11 October 2017Notification of Jeff Altman as a person with significant control on 28 September 2017 (2 pages)
10 October 2017Cessation of Exims Acquisition Company Llc as a person with significant control on 28 September 2017 (1 page)
10 October 2017Cessation of Exims Acquisition Company Llc as a person with significant control on 28 September 2017 (1 page)
25 September 2017Termination of appointment of David Thomas Ellingham as a director on 20 September 2017 (1 page)
25 September 2017Termination of appointment of David Thomas Ellingham as a director on 20 September 2017 (1 page)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000
(4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Registered office address changed from C/O C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to 52 Tottenham Court Road London W1T 2EQ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from C/O C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to 52 Tottenham Court Road London W1T 2EQ on 13 January 2015 (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Termination of appointment of Lionel Curry as a director (1 page)
27 February 2014Termination of appointment of Lionel Curry as a director (1 page)
21 February 2014Appointment of Mr Jeff Altman as a director (2 pages)
21 February 2014Appointment of Mr Jeff Altman as a director (2 pages)
21 February 2014Registered office address changed from 17 Albemarle Street London W1S 4HP England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 17 Albemarle Street London W1S 4HP England on 21 February 2014 (1 page)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
13 February 2014Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 13 February 2014 (1 page)
2 January 2014Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 2 January 2014 (1 page)
7 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20,000
(4 pages)
7 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 11,875
(3 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 11,875
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page)
23 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
23 November 2011Termination of appointment of Jason Pollock as a secretary (1 page)
23 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
23 November 2011Termination of appointment of Jason Pollock as a secretary (1 page)
23 November 2011Termination of appointment of Jason Pollock as a director (1 page)
23 November 2011Termination of appointment of Jason Pollock as a director (1 page)
21 July 2011Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page)
6 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 September 2010Director's details changed for Jason Charles Stuart Pollock on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
22 September 2010Termination of appointment of Conrad Swailes as a director (1 page)
22 September 2010Director's details changed for Jason Charles Stuart Pollock on 19 September 2010 (2 pages)
22 September 2010Termination of appointment of Conrad Swailes as a director (1 page)
11 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 June 2010Termination of appointment of John Guria as a director (1 page)
11 June 2010Termination of appointment of John Guria as a director (1 page)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
25 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 11,250
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 11,875
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 11,250
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 11,875
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 11,250
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 11,875
(2 pages)
9 October 2009Form 123 (1 page)
9 October 2009Form 123 (1 page)
26 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Appointment terminated secretary cp secretaries LIMITED (1 page)
24 July 2009Secretary appointed jason charles stuart pollock (2 pages)
24 July 2009Appointment terminated secretary cp secretaries LIMITED (1 page)
24 July 2009Secretary appointed jason charles stuart pollock (2 pages)
23 July 2009Director appointed conrad swailes (2 pages)
23 July 2009Director appointed john guria (2 pages)
23 July 2009Director appointed john guria (2 pages)
23 July 2009Director appointed conrad swailes (2 pages)
31 October 2008Return made up to 19/09/08; full list of members (4 pages)
31 October 2008Return made up to 19/09/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page)
4 July 2008Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Nc inc already adjusted 29/05/08 (2 pages)
13 June 2008Nc inc already adjusted 29/05/08 (2 pages)
5 June 2008Ad 12/11/07-20/05/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2008Ad 12/11/07-20/05/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
27 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
30 October 2007Return made up to 19/09/07; full list of members (2 pages)
30 October 2007Return made up to 19/09/07; full list of members (2 pages)
28 September 2007Memorandum and Articles of Association (10 pages)
28 September 2007Memorandum and Articles of Association (10 pages)
21 September 2007Company name changed pride awards LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed pride awards LIMITED\certificate issued on 21/09/07 (2 pages)
19 September 2006Incorporation (13 pages)
19 September 2006Incorporation (13 pages)