Company NamePearl Dot Limited
Company StatusDissolved
Company Number01294798
CategoryPrivate Limited Company
Incorporation Date18 January 1977(47 years, 3 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDuncan John Morum
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 June 2005)
RoleSurveyor
Correspondence Address17 Duncan Terrace
London
N1 8BZ
Secretary NameDuncan John Morum
NationalityBritish
StatusClosed
Appointed22 December 1998(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 June 2005)
RoleSurveyor
Correspondence Address17 Duncan Terrace
London
N1 8BZ
Director NameMr Stephen Paget Hounslow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 December 1998)
RoleFurniture Design
Correspondence Address40 Verulam Road
St Albans
Hertfordshire
AL3 4DE
Director NameMr Christopher John Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1995)
RoleUniversity Lecturer
Correspondence Address22 St Heliers Avenue
Hove
East Sussex
BN3 5RE
Director NameMr Andrew Hubert Williams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 December 1998)
RoleSelf-Employed Artist
Country of ResidenceEngland
Correspondence Address4 Tanza Road
London
NW3 2UB
Director NameMr Robert John Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 December 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHaughley Park
Stowmarket
Suffolk
IP14 3JY
Secretary NameMr Robert John Williams
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaughley Park
Stowmarket
Suffolk
IP14 3JY
Director NameJames Summers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1998)
RoleFurniture Designer/Maker
Correspondence Address32 Albion Drive
London
E8 4ET
Director NamePaul Edmund Dean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2000)
RoleFurniture Designer
Correspondence AddressFlat 1 105 Newington Green Road
London
N1 4QY
Director NameMs Cheryl Margaret Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2001(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2003)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address17 Duncan Terrace
London
N1 8BZ

Location

Registered AddressUnit 10 25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£330,428
Current Liabilities£57,845

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
28 January 2004Return made up to 28/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(2 pages)
7 January 2003Return made up to 28/11/02; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 29 February 2000 (6 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2000Accounts for a small company made up to 28 February 1999 (5 pages)
26 May 2000Return made up to 28/11/99; full list of members (6 pages)
23 June 1999Particulars of mortgage/charge (6 pages)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 December 1998Return made up to 28/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
29 December 1997Return made up to 28/11/97; no change of members (12 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 December 1996Return made up to 28/11/95; full list of members (6 pages)
16 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Director resigned;new director appointed (2 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)