Company Name282 North End Road Limited
Company StatusDissolved
Company Number04562651
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NamePearlcreate Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(1 month after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address60 Webb's Road
London
SW11 6SE
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(1 month after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Webb's Road
London
SW11 6SE
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusClosed
Appointed19 November 2002(1 month after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Webb's Road
London
SW11 6SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Domelease LTD
100.00%
Ordinary

Financials

Year2014
Turnover£288,670
Gross Profit£283,190
Net Worth£846,141
Cash£16,391
Current Liabilities£3,066,411

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 June 2015Return of final meeting in a members' voluntary winding up (9 pages)
17 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (10 pages)
17 April 2015Liquidators statement of receipts and payments to 6 February 2015 (10 pages)
17 April 2015Liquidators statement of receipts and payments to 6 February 2015 (10 pages)
14 February 2014Registered office address changed from 60 Webb Road London SW11 6SE on 14 February 2014 (2 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2014Declaration of solvency (4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(5 pages)
3 January 2013Full accounts made up to 30 June 2012 (15 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
4 October 2011Full accounts made up to 30 June 2010 (14 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Antony Paul Cunningham on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Duncan John Tuson Macdonald on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Duncan John Tuson Macdonald on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Antony Paul Cunningham on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Robin Breen on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Robin Breen on 1 July 2010 (2 pages)
28 April 2010Full accounts made up to 30 June 2009 (15 pages)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
5 August 2009Return made up to 01/07/09; full list of members (5 pages)
4 September 2008Return made up to 01/07/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 December 2007 (12 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 September 2006Return made up to 01/07/06; full list of members (2 pages)
21 February 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2005Return made up to 01/07/05; full list of members (5 pages)
4 March 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (5 pages)
29 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 August 2003Return made up to 01/07/03; full list of members (5 pages)
25 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 2002New director appointed (7 pages)
22 December 2002New secretary appointed (4 pages)
22 December 2002New director appointed (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
21 November 2002Company name changed pearlcreate LIMITED\certificate issued on 21/11/02 (2 pages)
15 October 2002Incorporation (17 pages)