About

Registered Number: 05312328
Date of Incorporation: 14/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 3 months ago)
Registered Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Having been setup in 2004, Pearl Fashion Uk Ltd has its registered office in Barnet, Hertfordshire, it's status is listed as "Dissolved". Santhirasegaram, Sarves, Sivert, Sylvie, Stylvie, Sivert are listed as the directors of Pearl Fashion Uk Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVERT, Sylvie 19 January 2010 29 September 2010 1
STYLVIE, Sivert 19 January 2010 29 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SANTHIRASEGARAM, Sarves 14 December 2004 23 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ14 - N/A 12 December 2017
LIQ03 - N/A 12 October 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2014
LIQ MISC OC - N/A 17 November 2014
4.40 - N/A 17 November 2014
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
F10.2 - N/A 21 August 2012
RESOLUTIONS - N/A 02 August 2012
RESOLUTIONS - N/A 02 August 2012
4.20 - N/A 02 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2012
AD01 - Change of registered office address 02 July 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 24 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 17 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2008
353 - Register of members 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 21 April 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 23 January 2006
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 25 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.