Company NamePearl Trading Limited
Company StatusDissolved
Company Number04086419
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameBajinder Singh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(3 months after company formation)
Appointment Duration20 years, 7 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Southall
Middlesex
UB2 4DD
Secretary NameBajinder Singh
NationalityBritish
StatusClosed
Appointed15 February 2006(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Southall
Middlesex
UB2 4DD
Director NameMrs Reena Pawan Obhan
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed17 January 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Southall
UB2 4DD
Secretary NameAjit Kaur Wadhwa
NationalityBritish
StatusResigned
Appointed10 January 2001(3 months after company formation)
Appointment Duration6 months (resigned 14 July 2001)
RoleCompany Director
Correspondence Address753 Uxbridge Road
Hayes
Middlesex
UB4 8HX
Secretary NameMrs Reena Pawan Obhan
NationalityIndian
StatusResigned
Appointed14 July 2001(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 August 2004)
RoleImport And Export
Country of ResidenceEngland
Correspondence Address15 Carlton Avenue
Hayes
Middlesex
UB3 4AE
Director NameMrs Reena Pawan Obhan
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed05 July 2005(4 years, 9 months after company formation)
Appointment Duration13 years (resigned 12 July 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address15 Carlton Avenue
Hayes
Middlesex
UB3 4AE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 85745946
Telephone regionLondon

Location

Registered Address76 King Street
Southall
Middlesex
UB2 4DD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£203,144
Current Liabilities£237,644

Accounts

Latest Accounts30 November 2018 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

30 June 2003Delivered on: 2 July 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 January 2020Compulsory strike-off action has been discontinued (1 page)
30 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 January 2019Appointment of Ms Reena Pawan Obhan as a director on 17 January 2019 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
12 July 2018Cessation of Reena Pawan Obhan as a person with significant control on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Reena Pawan Obhan as a director on 12 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
12 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
9 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
19 December 2009Director's details changed for Bajinder Singh on 14 December 2009 (2 pages)
19 December 2009Director's details changed for Reena Pawan Obhan on 18 December 2009 (2 pages)
19 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Bajinder Singh on 14 December 2009 (2 pages)
19 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Reena Pawan Obhan on 18 December 2009 (2 pages)
5 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
30 December 2008Return made up to 09/10/08; full list of members (4 pages)
30 December 2008Return made up to 09/10/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
24 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
21 April 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
11 April 2008Total exemption full accounts made up to 30 November 2005 (9 pages)
11 April 2008Total exemption full accounts made up to 30 November 2005 (9 pages)
18 January 2008Return made up to 09/10/07; full list of members (2 pages)
18 January 2008Return made up to 09/10/07; full list of members (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
22 May 2006Total exemption full accounts made up to 30 November 2003 (12 pages)
22 May 2006Total exemption full accounts made up to 30 November 2003 (12 pages)
22 May 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
22 May 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Return made up to 09/10/05; full list of members (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Return made up to 09/10/05; full list of members (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
16 August 2005Total exemption full accounts made up to 30 November 2002 (12 pages)
16 August 2005Total exemption full accounts made up to 30 November 2002 (12 pages)
11 August 2005Return made up to 09/10/04; full list of members (2 pages)
11 August 2005Return made up to 09/10/04; full list of members (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
9 August 2005Strike-off action suspended (1 page)
9 August 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
7 January 2004Return made up to 09/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2004Return made up to 09/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
18 February 2003Return made up to 09/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Return made up to 09/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
12 August 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
10 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
10 December 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
20 July 2001Registered office changed on 20/07/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
20 July 2001Registered office changed on 20/07/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
20 July 2001New secretary appointed (1 page)
20 July 2001New secretary appointed (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
18 January 2001Registered office changed on 18/01/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 January 2001Secretary resigned (1 page)
9 October 2000Incorporation (10 pages)
9 October 2000Incorporation (10 pages)