Company NamePearlshore Limited
Company StatusDissolved
Company Number06419179
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Nicholas Torkington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandwich Road
Essesmere Park Eccles
Manchester
Lancashire
M30 9HD
Director NameMr Murali Satyanarayana Reddy Goluguri
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greystone Avenue
Chorlton-Cum-Hardy
Manchester
M21 7RP
Secretary NameMr Murali Satyanarayana Reddy Goluguri
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleDirectro
Country of ResidenceUnited Kingdom
Correspondence Address1 Greystone Avenue
Chorlton-Cum-Hardy
Manchester
M21 7RP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Boardwalk Lower Ground Floor
21 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
12 November 2009Director's details changed for Mr James Nicholas Torkington on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr James Nicholas Torkington on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr James Nicholas Torkington on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 3
(5 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 3
(5 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 3
(5 pages)
12 November 2009Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 6 November 2008 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 November 2008 with a full list of shareholders (3 pages)
22 October 2009Capitals not rolled up (2 pages)
22 October 2009Capitals not rolled up (2 pages)
22 October 2009Annual return made up to 6 November 2008 with a full list of shareholders (3 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 May 2009Accounts made up to 31 December 2008 (5 pages)
6 May 2009Compulsory strike-off action has been suspended (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007New secretary appointed;new director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
26 November 2007Ad 06/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 November 2007Registered office changed on 26/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
26 November 2007New secretary appointed;new director appointed (2 pages)
26 November 2007Ad 06/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2007New director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
6 November 2007Incorporation (12 pages)
6 November 2007Incorporation (12 pages)