Company NamePearl Carriers Limited
Company StatusDissolved
Company Number00939481
CategoryPrivate Limited Company
Incorporation Date26 September 1968(55 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Andrei Panagis Vandoros
Date of BirthJune 1944 (Born 79 years ago)
NationalityGreek
StatusClosed
Appointed04 March 1992(23 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chelsea Park Gardens
London
SW3 6AB
Director NameLucy Vandoros
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(23 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address48 Chelsea Park Gardens
London
SW3 6AB
Secretary NamePatrick Jerome Long
NationalityBritish
StatusClosed
Appointed04 March 1992(23 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address79 Windsor Way
Rayleigh
Essex
SS6 8PE
Director NameCapt Nicholas Malpas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(26 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address82 Elm Park Road
London
SW3 6AU

Location

Registered Address123 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Lucy A. Vandoros
60.02%
Ordinary
2k at £1Mary Michalos
39.98%
Ordinary

Financials

Year2014
Net Worth£24,872
Cash£8,719
Current Liabilities£5,829

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
7 October 2014Restoration by order of the court (4 pages)
7 October 2014Restoration by order of the court (4 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5,000
(14 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5,000
(14 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2009Return made up to 04/03/09; no change of members (10 pages)
19 March 2009Return made up to 04/03/09; no change of members (10 pages)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 June 2008Return made up to 04/03/08; no change of members (7 pages)
18 June 2008Return made up to 04/03/08; no change of members (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Return made up to 04/03/05; full list of members (7 pages)
8 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 June 2004Return made up to 04/03/04; full list of members (7 pages)
10 June 2004Return made up to 04/03/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: lindsey house 40/42 charterhouse st london EC1M 6JH (1 page)
1 June 2004Registered office changed on 01/06/04 from: lindsey house 40/42 charterhouse st london EC1M 6JH (1 page)
17 February 2004 (6 pages)
17 February 2004 (6 pages)
5 August 2003 (6 pages)
5 August 2003 (6 pages)
8 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002 (6 pages)
31 July 2002 (6 pages)
18 March 2002Return made up to 04/03/02; full list of members (7 pages)
18 March 2002Return made up to 04/03/02; full list of members (7 pages)
31 July 2001 (6 pages)
31 July 2001 (6 pages)
13 March 2001Return made up to 04/03/01; full list of members (7 pages)
13 March 2001Return made up to 04/03/01; full list of members (7 pages)
22 June 2000 (6 pages)
22 June 2000 (6 pages)
10 March 2000Return made up to 04/03/00; full list of members (7 pages)
10 March 2000Return made up to 04/03/00; full list of members (7 pages)
9 June 1999Full accounts made up to 30 September 1998 (11 pages)
9 June 1999Full accounts made up to 30 September 1998 (11 pages)
10 March 1999Return made up to 04/03/99; full list of members (6 pages)
10 March 1999Return made up to 04/03/99; full list of members (6 pages)
12 May 1998 (6 pages)
12 May 1998 (6 pages)
9 March 1998Return made up to 04/03/98; no change of members (4 pages)
9 March 1998Return made up to 04/03/98; no change of members (4 pages)
24 July 1997Full accounts made up to 30 September 1996 (10 pages)
24 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 March 1997Return made up to 04/03/97; no change of members (4 pages)
21 March 1997Return made up to 04/03/97; no change of members (4 pages)
24 April 1996Return made up to 04/03/96; full list of members (6 pages)
24 April 1996Return made up to 04/03/96; full list of members (6 pages)
27 December 1995 (8 pages)
27 December 1995 (8 pages)
1 August 1995 (9 pages)
1 August 1995 (9 pages)
2 May 1995Return made up to 04/03/95; no change of members (4 pages)
2 May 1995Return made up to 04/03/95; no change of members (4 pages)