Company NameThe Pearly Kin &  Qweens Guild Ltd
Company StatusDissolved
Company Number07898553
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr George Henry Major
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40
Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Victor David
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMrs Kathy Major
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Bill Reed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMs Claire Louise Major
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlberminster House Sydenham Road
Croydon
CR0 2EF
Director NameMr James Andrew O'Gara
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(10 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr James Thomas Thurston
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(10 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMrs Kathy Major
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF

Location

Registered AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 April 2017Appointment of Mrs Kathy Major as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Kathy Major as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mrs Kathy Major as a director on 1 January 2017 (2 pages)
27 April 2017Termination of appointment of Claire Louise Major as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Claire Louise Major as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mrs Kathy Major as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Kathy Major as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mrs Kathy Major as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Bill Reed as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Victor David as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Bill Reed as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Victor David as a director on 1 January 2017 (2 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 5 January 2016 no member list (3 pages)
4 April 2016Annual return made up to 5 January 2016 no member list (3 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 February 2015Annual return made up to 5 January 2015 no member list (3 pages)
19 February 2015Annual return made up to 5 January 2015 no member list (3 pages)
19 February 2015Annual return made up to 5 January 2015 no member list (3 pages)
18 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
18 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
18 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 April 2013Termination of appointment of James Thurston as a director (1 page)
18 April 2013Termination of appointment of James O'gara as a director (1 page)
18 April 2013Termination of appointment of James Thurston as a director (1 page)
18 April 2013Termination of appointment of James O'gara as a director (1 page)
19 February 2013Annual return made up to 5 January 2013 no member list (4 pages)
19 February 2013Annual return made up to 5 January 2013 no member list (4 pages)
19 February 2013Director's details changed for Mr George Henry Major on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr George Henry Major on 18 February 2013 (2 pages)
19 February 2013Annual return made up to 5 January 2013 no member list (4 pages)
18 February 2013Director's details changed for Ms Claire Louise Major on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Ms Claire Louise Major on 18 February 2013 (2 pages)
9 November 2012Appointment of Mr James Thurston as a director (2 pages)
9 November 2012Appointment of Mr James Thurston as a director (2 pages)
8 November 2012Appointment of Mr James Andrew O'gara as a director (2 pages)
8 November 2012Appointment of Mr James Andrew O'gara as a director (2 pages)
11 April 2012Registered office address changed from 10-11 Danbury Mews, Manor Road Wallington Surrey SM6 0BY England on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 10-11 Danbury Mews, Manor Road Wallington Surrey SM6 0BY England on 11 April 2012 (2 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)