Company NameInputpearl Limited
Company StatusDissolved
Company Number04482849
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 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 Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(1 month after company formation)
Appointment Duration11 years, 2 months (closed 15 October 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressTrescowe Farm
Germoe
Penzance
Cornwall
TR20 9RW
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Secretary NameMr Jeremy Guy Brassington
NationalityBritish
StatusResigned
Appointed12 August 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Chase Centre
Chase Road Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Gravitas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(3 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 35 Vine Street London EC3N 2AA on 2 August 2011 (1 page)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 35 Vine Street London EC3N 2AA on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 35 Vine Street London EC3N 2AA on 2 August 2011 (1 page)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
28 May 2010Director's details changed for Adrian Howard Mundy on 27 March 2009 (1 page)
28 May 2010Director's details changed for Adrian Howard Mundy on 27 March 2009 (1 page)
28 May 2010Annual return made up to 11 July 2009 (4 pages)
28 May 2010Annual return made up to 11 July 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
10 November 2008Accounts made up to 31 July 2008 (1 page)
3 September 2008Return made up to 11/07/08; full list of members (3 pages)
3 September 2008Return made up to 11/07/08; full list of members (3 pages)
20 September 2007Return made up to 11/07/07; no change of members (7 pages)
20 September 2007Accounts made up to 31 July 2006 (1 page)
20 September 2007Accounts made up to 31 July 2007 (1 page)
20 September 2007Return made up to 11/07/07; no change of members (7 pages)
20 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
4 July 2007Registered office changed on 04/07/07 from: 110 cannon street london EC4N 6AR (1 page)
4 July 2007Registered office changed on 04/07/07 from: 110 cannon street london EC4N 6AR (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
3 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 July 2006Accounts made up to 31 July 2005 (1 page)
12 August 2005Return made up to 11/07/05; full list of members (7 pages)
12 August 2005Return made up to 11/07/05; full list of members (7 pages)
29 November 2004Accounts made up to 31 July 2004 (1 page)
29 November 2004Accounts made up to 31 July 2003 (1 page)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
18 August 2002Registered office changed on 18/08/02 from: 110 cannon street london EC4N 6AR (1 page)
18 August 2002Registered office changed on 18/08/02 from: 110 cannon street london EC4N 6AR (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed;new director appointed (1 page)
13 August 2002Registered office changed on 13/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2002Registered office changed on 13/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed;new director appointed (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Director resigned (1 page)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)