Company details

Name Pride Life Limited
Number 05939733
Date of Incorporation: Tue, 19th Sep 2006
End of financial year: 31 December
Address: 52 Tottenham Court Road, London, W1T 2EH
SIC code: 82990 - Other business support service activities not elsewhere classified

Pride Life Limited was formally closed on 2021-08-31. Pride Life was a private limited company that could have been found at 52 Tottenham Court Road, London, W1T 2EH, ENGLAND. Its full net worth was valued to be around -62572 pounds, while the fixed assets belonging to the company amounted to 30077 pounds. This company (formed on 2006-09-19) was run by 1 director.
Director Jeff A. who was appointed on 13 February 2014.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name change on 2007-09-21, their previous name was Pride Awards. The latest confirmation statement was filed on 2019-09-28 and last time the accounts were filed was on 31 December 2018. 2015-09-28 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31
Current Assets 440,039 31,399 56,029 20,012 40,220 23,035
Fixed Assets 30,077 10,174 1,009 3,453 28,729 38,759
Number Shares Allotted 11,875 20,000 20,000 20,000 20,000 -
Shareholder Funds -62,572 -112,905 -97,989 -64,051 -24,228 -13,936
Tangible Fixed Assets 30,077 10,174 1,009 3,453 28,730 -
Total Assets Less Current Liabilities -58,072 42,300 -43,516 -64,051 -24,228 -13,936

People with significant control

Jeff A.
28 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Exims Acquisition Company Llc
6 April 2016 - 28 September 2017
Address 401 Cooper Landing Road, C-18, Cherry Hill, New Jersey, 08002, Usa
Legal authority Usa
Legal form Limited Liability Company
Country registered Usa
Place registered Usa
Registration number N/A
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: August 1, 2020
filed on: 16th, October 2020 | officers
Free Download (1 page)