Company NamePearlclass Investments Limited
Company StatusDissolved
Company Number03699865
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Henry Ashton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(6 days after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleBarrister
Correspondence Address2 Cobham Court
Chester Close
London
SW1X 7BE
Director NameTeresa Mary Ashton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(6 days after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleArchitect
Correspondence Address2 Cobham Court
Chester Close
London
SW1X 7BE
Secretary NameTeresa Mary Ashton
NationalityBritish
StatusClosed
Appointed28 January 1999(6 days after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleArchitect
Correspondence Address2 Cobham Court
Chester Close
London
SW1X 7BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£399
Current Liabilities£399

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Return made up to 22/01/02; full list of members (5 pages)
25 February 2002Application for striking-off (1 page)
22 February 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
13 February 2001Full accounts made up to 31 January 2001 (6 pages)
25 January 2001Return made up to 22/01/01; no change of members (4 pages)
25 February 2000Director's particulars changed (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Full accounts made up to 31 January 2000 (6 pages)
25 February 2000Return made up to 22/01/00; full list of members (5 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 January 1999Incorporation (7 pages)