Company NamePierres Precieuses Ltd
Company StatusDissolved
Company Number04756320
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NamesSidley Fidelity Limited and Les Pages Jaunes Ltd

Business Activity

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

Directors

Director NameBrice Chan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleBusinessman
Correspondence Address188 Chemin De La Pleine De Jeux
Moissy Cramayel 77550
France
Secretary NameJean Claude Mulilwa Kabika
NationalityCongolese
StatusClosed
Appointed31 May 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 27 December 2005)
RoleSecretary
Correspondence Address203 Bloc 1 Hay Adil
Casablanca
20303
Foreign
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
24 May 2005Return made up to 07/05/05; full list of members (2 pages)
11 June 2004Return made up to 07/05/04; full list of members (6 pages)
12 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2004Company name changed les pages jaunes LTD\certificate issued on 26/03/04 (2 pages)
30 December 2003Company name changed sidley fidelity LIMITED\certificate issued on 30/12/03 (3 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
3 June 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (12 pages)