Company NamePearl Fine Arts Limited
Company StatusDissolved
Company Number05471352
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameOdilo Javier Otero
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleSenior Trust Manager
Country of ResidenceSwitzerland
Correspondence AddressPO Box 698 2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameAriane Slinger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 698 2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMichael David Fitzgerald
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleAccountant
Correspondence Address109 Impasse
St Exupery Brens
74890 Bons En Chamblis
France
Director NameMarcel Erich Stettler
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompliance Manager
Correspondence AddressRond-Point De Plainpalais 7
1205 Geneva
Foreign
Director NameMarie-France Nava
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed30 January 2009(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2011)
RoleSenior Trust Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Contact

Telephone01202 421999
Telephone regionBournemouth

Location

Registered AddressPO Box 698 2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£54,974
Cash£115,507
Current Liabilities£173,439

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
1 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 122,663
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 122,663
(4 pages)
25 July 2016Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 25 July 2016 (2 pages)
18 July 2016Declaration of solvency (4 pages)
18 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-11
(1 page)
18 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-11
(1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Declaration of solvency (4 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
12 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
12 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
23 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page)
28 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 May 2011Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
3 May 2011Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
10 February 2011Termination of appointment of Marie-France Nava as a director (2 pages)
10 February 2011Termination of appointment of Marie-France Nava as a director (2 pages)
29 June 2010Secretary's details changed for Rathbone Secretaries Limited on 3 June 2010 (1 page)
29 June 2010Secretary's details changed for Rathbone Secretaries Limited on 3 June 2010 (1 page)
29 June 2010Director's details changed for Odilo Javier Otero on 3 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Marie-France Nava on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Ariane Slinger on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Ariane Slinger on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Odilo Javier Otero on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Ariane Slinger on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Odilo Javier Otero on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Marie-France Nava on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Marie-France Nava on 3 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Rathbone Secretaries Limited on 3 June 2010 (1 page)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 03/06/09; full list of members (4 pages)
23 June 2009Return made up to 03/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / marie-france nava / 30/01/2009 (1 page)
23 June 2009Director's change of particulars / marie-france nava / 30/01/2009 (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
13 April 2009Director appointed marie-france nava (3 pages)
13 April 2009Director appointed marie-france nava (3 pages)
8 April 2009Appointment terminated director michael fitzgerald (1 page)
8 April 2009Appointment terminated director michael fitzgerald (1 page)
14 July 2008Appointment terminate, director and secretary marcel erich stettler logged form (1 page)
14 July 2008Appointment terminate, director and secretary marcel erich stettler logged form (1 page)
9 July 2008Return made up to 03/06/08; full list of members (4 pages)
9 July 2008Appointment terminated director marcel stettler (1 page)
9 July 2008Return made up to 03/06/08; full list of members (4 pages)
9 July 2008Appointment terminated director marcel stettler (1 page)
14 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
14 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 03/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 03/06/07; full list of members (3 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 03/06/06; full list of members (3 pages)
18 July 2006Return made up to 03/06/06; full list of members (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (26 pages)
3 June 2005Incorporation (26 pages)