Company NamePearlfisher Capital Holdings Limited
Company StatusDissolved
Company Number05116778
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NameCableflower Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry Clare
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleConsultant
Correspondence Address18 Valley Road
West Bridgford
Nottingham
NG2 6HG
Director NameMr David Spencer Karat
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleConsultant
Correspondence Address32 Weymouth Mews
London
W1G 7EB
Director NameMichael Richard Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleConsultant
Correspondence Address31 Hidbrooke Grove
London
S23 0LE
Secretary NameMr David Spencer Karat
NationalityBritish
StatusClosed
Appointed18 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleConsultant
Correspondence Address32 Weymouth Mews
London
W1G 7EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
27 October 2006Application for striking-off (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Return made up to 30/04/05; full list of members (7 pages)
25 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Memorandum and Articles of Association (10 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
30 April 2004Incorporation (17 pages)