Company NamePearson Gore (London) Limited
Company StatusDissolved
Company Number03938070
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert John Pearson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMargaret Cecilia Pearson
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameChristopher Percy Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleChartered Surveyor
Correspondence AddressJupiter House Joy Lane
Whitstable
Kent
CT5 4DD
Director NameMr Brian James Keen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Sunnymead
Tyler Hill
Canterbury
Kent
CT2 9NW
Director NamePeter James Pearson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleEstate Agent
Correspondence AddressWestbury
13 Western Esplanade
Broadstairs
Kent
CT10 1TD
Director NameMark Van Blommestein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleChartered Surveyor
Correspondence AddressGlencroft
The Street Worth
Deal
Kent
CT14 0DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£62,485
Cash£55,185
Current Liabilities£20,764

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 June 2000Delivered on: 3 June 2000
Persons entitled: Pr Productions Limited

Classification: Rental deposit agreement
Secured details: £2,250 due from the company to the chargee.
Particulars: Rent deposit £2,250.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Secretary's details changed for Margaret Cecilia Pearson on 2 March 2013 (1 page)
19 March 2013Director's details changed for Robert John Pearson on 2 March 2013 (2 pages)
19 March 2013Director's details changed for Robert John Pearson on 2 March 2013 (2 pages)
19 March 2013Secretary's details changed for Margaret Cecilia Pearson on 2 March 2013 (1 page)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Robert John Pearson on 2 March 2013 (2 pages)
19 March 2013Secretary's details changed for Margaret Cecilia Pearson on 2 March 2013 (1 page)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 March 2009Return made up to 02/03/09; full list of members (3 pages)
21 March 2009Return made up to 02/03/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 March 2006Return made up to 02/03/06; full list of members (2 pages)
14 March 2006Return made up to 02/03/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 March 2005Return made up to 02/03/05; full list of members (2 pages)
11 March 2005Return made up to 02/03/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 April 2004Return made up to 02/03/04; full list of members (5 pages)
28 April 2004Return made up to 02/03/04; full list of members (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 May 2003Return made up to 02/03/03; full list of members (5 pages)
6 May 2003Return made up to 02/03/03; full list of members (5 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
29 May 2002Return made up to 02/03/02; full list of members (7 pages)
29 May 2002Return made up to 02/03/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 July 2001Registered office changed on 04/07/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
4 July 2001Registered office changed on 04/07/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
8 May 2001Return made up to 02/03/01; full list of members (7 pages)
8 May 2001Return made up to 02/03/01; full list of members (7 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 08/04/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 08/04/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 April 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (15 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (15 pages)