PRIDEWALK LIMITED

89 Vicars Moor Lane 89 Vicars Moor Lane, London, N21 1BL
StatusDISSOLVED
Company No.04507505
CategoryPrivate Limited Company
Incorporated09 Aug 2002
Age21 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 5 months

SUMMARY

PRIDEWALK LIMITED is an dissolved private limited company with number 04507505. It was incorporated 21 years, 10 months, 27 days ago, on 09 August 2002 and it was dissolved 11 years, 5 months ago, on 05 February 2013. The company address is 89 Vicars Moor Lane 89 Vicars Moor Lane, London, N21 1BL.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Ian Haig Anthonisz

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Ian Haig Anthonisz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Helen Anthonisz Logged Form

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Secretary Appointed Ian Haig Anthonisz Logged Form

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr ian haig anthonisz

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary helen anthonisz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 03/10/02 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 09 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWE RENEWABLES LIMITED

4 VIMY COURT,LEIGHTON BUZZARD,LU7 1FG

Number:08640038
Status:ACTIVE
Category:Private Limited Company

CHINUCH FOOD SUPPLIES LTD

ROOM 9, ENTERPRISE HOUSE,MANCHESTER,M8 5DT

Number:06295548
Status:ACTIVE
Category:Private Limited Company

CLAREMONT AQUATIC LIMITED

CLAREMONT,LEYLAND PRESTON,PR26 7TA

Number:03286511
Status:ACTIVE
Category:Private Limited Company

HMG MANCHESTER LIMITED

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:10674892
Status:ACTIVE
Category:Private Limited Company

PROVENANCE CLARITY LIMITED

138 SWAN STREET SWAN STREET,HALSTEAD,CO9 3PP

Number:11179144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TILE CLEARANCE OUTLET LTD.

158 HALIFAX ROAD,SHEFFIELD,S6 1LH

Number:11954955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source