Company NamePearl Ip Company Limited
Company StatusDissolved
Company Number05663647
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameCindergrove Limited

Directors

Director NameDavid Gaertner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address2209 Ben Franklin Drive
Pittsburgh
Pennsylvania
15237
United States
Director NameDaniel George Milich
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address6 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameGregory Surabian
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address967 East Park Center
Boulevard 366 Boise
Idaho
83706
United States
Secretary NameJanice Kathleen Mary Leiper
NationalityBritish
StatusClosed
Appointed25 April 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 17 July 2007)
RoleLegal Counsel
Correspondence Address7 Galata Road
Barnes
London
SW13 9NQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameDanny Lee Vogus
NationalityBritish
StatusResigned
Appointed10 February 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 10 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
22 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
21 February 2006Memorandum and Articles of Association (19 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (3 pages)
16 February 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 10 upper bank street london E14 5JJ (1 page)
13 February 2006Company name changed cindergrove LIMITED\certificate issued on 13/02/06 (3 pages)