Company NamePearscroft Limited
Company StatusDissolved
Company Number05181963
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 10 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Harley Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleArchitect
Correspondence Address56 Barn Rise
Wembley
Middlesex
HA9 9NN
Secretary NameMrs Dana Smith
NationalityIsrael
StatusResigned
Appointed02 September 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address56 Barn Rise
Wembley
Middlesex
HA9 9NN
Director NameLeigh Nigel Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaucer Grove
Borehamwood
Hertfordshire
WD6 2FF
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address2 Chaucer Grove
Borehamwood
Hertfordshire
WD6 2FF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Termination of appointment of Leigh Coleman as a director (2 pages)
11 January 2012Termination of appointment of Leigh Nigel Coleman as a director on 23 December 2011 (2 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(3 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2009Return made up to 16/07/09; full list of members (3 pages)
29 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 December 2008Return made up to 16/07/08; full list of members (3 pages)
24 December 2008Return made up to 16/07/08; full list of members (3 pages)
8 August 2008Appointment terminated secretary dana smith (1 page)
8 August 2008Appointment Terminated Secretary dana smith (1 page)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o sllb architects 4-8 canfield gardens london NW6 3BS (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o sllb architects 4-8 canfield gardens london NW6 3BS (1 page)
8 April 2008Director appointed leigh nigel coleman (2 pages)
8 April 2008Director appointed leigh nigel coleman (2 pages)
8 April 2008Appointment terminated director daniel smith (1 page)
8 April 2008Appointment Terminated Director daniel smith (1 page)
17 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
17 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
2 October 2006Return made up to 16/07/06; full list of members (6 pages)
2 October 2006Return made up to 16/07/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
19 August 2005Return made up to 16/07/05; full list of members (6 pages)
19 August 2005Return made up to 16/07/05; full list of members (6 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (1 page)
16 July 2004Incorporation (11 pages)
16 July 2004Incorporation (11 pages)