Company NameHeller Pearls Limited
Company StatusDissolved
Company Number03064007
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMrs Naomi Heller
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleJeweller
Correspondence Address660 Finchley Road
London
NW11 7NT
Secretary NameHeather Georgina Pearson
NationalityBritish
StatusClosed
Appointed20 March 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address457 Vardon Road
Stevenage
Hertfordshire
SG1 5BB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Seymour Cooper
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address76 Ossulton Way
London
N2 0LB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Ariel Heller
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(1 week, 4 days after company formation)
Appointment Duration9 months (resigned 10 March 1996)
RoleJeweller
Correspondence Address44 Park Drive
London
NW11 7SP
Secretary NameMrs Naomi Heller
NationalityBritish
StatusResigned
Appointed13 June 1995(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 1996)
RoleSecretary
Correspondence Address44 Park Drive
London
NW11 7SP

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
16 September 1998Application for striking-off (1 page)
16 April 1998Registered office changed on 16/04/98 from: 84 york street london W1H 1DP (1 page)
16 July 1997Full accounts made up to 31 May 1996 (10 pages)
8 June 1997Return made up to 02/06/97; no change of members (4 pages)
23 September 1996Return made up to 02/06/96; full list of members (6 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director's particulars changed (1 page)
25 March 1996Secretary resigned (2 pages)
25 March 1996New secretary appointed (1 page)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
20 June 1995Secretary resigned (2 pages)
19 June 1995Accounting reference date notified as 31/05 (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
19 June 1995New secretary appointed (2 pages)
19 June 1995Ad 13/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1995Incorporation (24 pages)