Company NamePhoenix Far East Pearls Limited
Company StatusDissolved
Company Number02705505
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NamePhoenix Pearls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael John Houghton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RolePearl Merchant
Correspondence Address141, Annett Rd.
Haupai
Auckland
New Zealand
Secretary NameJean Elizabeth Houghton
NationalityBritish
StatusClosed
Appointed24 October 1996(4 years, 6 months after company formation)
Appointment Duration13 years (closed 27 October 2009)
RoleCompany Director
Correspondence Address141 Annett Road
Haupai
Auckland
New Zealand
Director NameJean Elizabeth Houghton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleOffice Administrator
Correspondence Address141 Annett Road
Haupai
Auckland
New Zealand
Secretary NameJean Elizabeth Ives
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleJeweller
Correspondence Address43 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NP
Director NameRichard Chape
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 month, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2007)
RoleSales Agent
Correspondence Address156 Starbold Crescent
Knowle
Solihull
West Midlands
B93 9LB
Director NameKenneth George Wilkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 month, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressAcorn Bank
Church Lane
Bayford
Hertfordshire
SG13 8PP
Secretary NameMr Raymond Albert Govier
NationalityBritish
StatusResigned
Appointed04 June 1992(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleSolicitor
Correspondence Address20 Castle Road
Sandgate
Folkestone
Kent
CT20 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£34,774
Current Liabilities£12,375

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Application for striking-off (1 page)
26 June 2009Return made up to 05/04/09; full list of members (3 pages)
12 December 2008Return made up to 05/04/08; full list of members (3 pages)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from 8 high street west molesey surrey KT8 2NA united kingdom (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from spirit house 48A queens road hersham surrey KT12 5LP (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 May 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/05/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2006Registered office changed on 16/06/06 from: 1ST floor rear building 34-35 hatton garden london EC1N 8DX (1 page)
2 May 2006Return made up to 05/04/06; full list of members (8 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 April 2005Return made up to 05/04/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 June 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
4 April 2003Return made up to 05/04/03; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
23 April 2002Return made up to 05/04/02; full list of members (7 pages)
6 July 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
30 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 May 2000Return made up to 05/04/00; full list of members (7 pages)
1 September 1999Full accounts made up to 30 November 1998 (15 pages)
29 April 1999Return made up to 05/04/99; full list of members (6 pages)
29 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1998Return made up to 05/04/98; no change of members (4 pages)
6 April 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
20 November 1997Full accounts made up to 31 May 1997 (16 pages)
16 June 1997Return made up to 06/04/96; full list of members (8 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Location of register of members (1 page)
17 February 1997Full accounts made up to 31 May 1996 (16 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996New secretary appointed (2 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
7 August 1995Company name changed phoenix pearls LIMITED\certificate issued on 08/08/95 (4 pages)
22 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1992Amending 88(2) (2 pages)
26 August 1992Ad 04/06/92--------- £ si 48756@1=48756 £ ic 2/48758 (2 pages)
6 April 1992Incorporation (16 pages)