Company NamePearl (55 Bishopsgate) Limited
Company StatusDissolved
Company Number03908176
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 January 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameHenderson Administration Services Limited (Corporation)
StatusClosed
Appointed08 May 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameMrs Jane Louise Blore
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RolePortfolio Manager
Correspondence AddressStirling Cottage
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SR
Director NameClive Melvyn Castle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleFund Manager
Correspondence Address18 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 March 2002Return made up to 12/01/02; full list of members (5 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 January 2001Return made up to 12/01/01; full list of members (5 pages)
4 January 2001Secretary's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
1 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
12 January 2000Incorporation (15 pages)