About

Registered Number: 07660683
Date of Incorporation: 07/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2018 (5 years and 4 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Pirate Management Ltd was registered on 07 June 2011 with its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Meissen, Nicole Mieke, New Cavendish Sports Management Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEISSEN, Nicole Mieke 14 December 2011 - 1
NEW CAVENDISH SPORTS MANAGEMENT LIMITED 13 June 2011 14 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2018
LIQ13 - N/A 06 September 2018
LIQ03 - N/A 17 May 2018
AD01 - Change of registered office address 19 September 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
4.70 - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
AA - Annual Accounts 01 March 2017
AD01 - Change of registered office address 29 September 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 February 2015
AD01 - Change of registered office address 05 September 2014
AR01 - Annual Return 06 August 2014
TM02 - Termination of appointment of secretary 31 March 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP02 - Appointment of corporate director 15 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
NEWINC - New incorporation documents 07 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.