Company NamePearl Promotions Limited
Company StatusDissolved
Company Number08545037
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Francis Robert Archer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Brian Edwards Fitzgerald
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst Business Centre
Chislehurst
BR7 6LH
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2013(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0800 0096955
Telephone regionFreephone

Location

Registered Address1 Bromley Lane
Chislehurst Business Centre
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Francis Robert Archer
100.00%
Ordinary

Financials

Year2014
Turnover£1,701,325
Net Worth£209,131
Cash£301,258
Current Liabilities£160,446

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Order of court - restore and wind up (2 pages)
25 July 2016Order of court - restore and wind up (2 pages)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 29 May 2014 with a full list of shareholders (3 pages)
6 February 2015Termination of appointment of a secretary (1 page)
6 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 9 January 2015 (1 page)
6 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 9 January 2015 (1 page)
6 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 9 January 2015 (1 page)
6 February 2015Termination of appointment of a secretary (1 page)
6 February 2015Annual return made up to 29 May 2014 with a full list of shareholders (3 pages)
4 February 2015Amended total exemption full accounts made up to 31 May 2014 (12 pages)
4 February 2015Amended total exemption full accounts made up to 31 May 2014 (12 pages)
20 January 2015Appointment of Mr Francis Robert Archer as a director on 28 May 2013 (2 pages)
20 January 2015Appointment of Mr Francis Robert Archer as a director on 28 May 2013 (2 pages)
20 January 2015Termination of appointment of Brian Edwards Fitzgerald as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Brian Edwards Fitzgerald as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Brian Edwards Fitzgerald as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Brian Edwards Fitzgerald as a director on 9 January 2015 (2 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
9 January 2015Appointment of Mr Brian Edwards Fitzgerald as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Lee Christopher Gilburt as a director on 9 January 2015 (1 page)
9 January 2015Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP to 1 Bromley Lane Chislehurst Business Centre Chislehurst BR7 6LH on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Brian Edwards Fitzgerald as a director on 9 January 2015 (2 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
9 January 2015Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP to 1 Bromley Lane Chislehurst Business Centre Chislehurst BR7 6LH on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Lee Christopher Gilburt as a director on 9 January 2015 (1 page)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
9 January 2015Termination of appointment of Lee Christopher Gilburt as a director on 9 January 2015 (1 page)
9 January 2015Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP to 1 Bromley Lane Chislehurst Business Centre Chislehurst BR7 6LH on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 9 January 2015 (1 page)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)