Company NamePearls & Popcorn Ltd
Company StatusDissolved
Company Number06513421
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Ronit Pardo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 10 February 2015)
RoleFashion Designer
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMs Alona Pardo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2012)
RoleArt Curator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMs Ronit Pardo
NationalityBritish
StatusResigned
Appointed10 March 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2011)
RoleFashion Designer
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameGuy Nir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

998 at £1Northdene LTD
99.80%
Ordinary
1 at £1Ms Alona Pardo
0.10%
Ordinary
1 at £1Ms Ronit Pardo
0.10%
Ordinary

Financials

Year2014
Net Worth-£41,224
Cash£130
Current Liabilities£6,458

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(4 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Alona Pardo as a director on 30 January 2012 (1 page)
6 March 2012Termination of appointment of Guy Nir as a director on 30 January 2012 (1 page)
6 March 2012Termination of appointment of Alona Pardo as a director on 30 January 2012 (1 page)
6 March 2012Termination of appointment of Guy Nir as a director on 30 January 2012 (1 page)
8 November 2011Appointment of Guy Nir as a director on 1 November 2011 (2 pages)
8 November 2011Termination of appointment of Ronit Pardo as a secretary on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Ronit Pardo as a secretary on 8 November 2011 (1 page)
8 November 2011Appointment of Guy Nir as a director on 1 November 2011 (2 pages)
8 November 2011Termination of appointment of Ronit Pardo as a secretary on 8 November 2011 (1 page)
8 November 2011Appointment of Guy Nir as a director on 1 November 2011 (2 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
6 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,000
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,000
(3 pages)
27 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
27 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
21 October 2010Accounts made up to 28 February 2010 (1 page)
21 October 2010Accounts made up to 28 February 2010 (1 page)
13 August 2010Registered office address changed from 1st Floor 236 Grays Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1st Floor 236 Grays Inn Road London WC1X 8HL on 13 August 2010 (1 page)
17 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ms Ronit Pardo on 1 February 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Ronit Pardo on 1 February 2010 (1 page)
8 March 2010Director's details changed for Ms Alona Pardo on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Ronit Pardo on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Ronit Pardo on 1 February 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Ronit Pardo on 1 February 2010 (1 page)
8 March 2010Director's details changed for Ms Alona Pardo on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Ms Alona Pardo on 1 February 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Ronit Pardo on 1 February 2010 (1 page)
10 December 2009Accounts made up to 28 February 2009 (1 page)
10 December 2009Accounts made up to 28 February 2009 (1 page)
6 April 2009Return made up to 26/02/09; full list of members (4 pages)
6 April 2009Return made up to 26/02/09; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page)
2 April 2009Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page)
2 April 2009Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page)
2 April 2009Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page)
21 August 2008Registered office changed on 21/08/2008 from 5B wayland avenue london E8 2HP uk (1 page)
21 August 2008Registered office changed on 21/08/2008 from 5B wayland avenue london E8 2HP uk (1 page)
10 March 2008Director appointed ms ronit pardo (1 page)
10 March 2008Director appointed ms ronit pardo (1 page)
10 March 2008Secretary appointed ms ronit pardo (1 page)
10 March 2008Secretary appointed ms ronit pardo (1 page)
10 March 2008Director appointed ms alona pardo (1 page)
10 March 2008Director appointed ms alona pardo (1 page)
27 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
27 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)