Company NameFirst Pearl Limited
Company StatusDissolved
Company Number09144467
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Busayo Olususi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(same day as company formation)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameMr Abel Kehinde Idowu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed15 September 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 05 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address84 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameMr Adedapo Olugbenga Adegboyega
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address84 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameMr Oluyinka Kuti
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Vincent Road
Dagenham
Essex
RM9 6AT

Location

Registered Address84 Vincent Road
Dagenham
Essex
RM9 6AT
RegionLondon
ConstituencyBarking
CountyGreater London
WardGoresbrook
Built Up AreaGreater London

Shareholders

5k at £0.0002Abel Kehinde Idowu
66.67%
Ordinary
5k at £0.0002James Busayo Olususi
66.67%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Application to strike the company off the register (3 pages)
7 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1.5
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1.5
(4 pages)
1 October 2015Termination of appointment of Adedapo Olugbenga Adegboyega as a director on 15 September 2015 (1 page)
1 October 2015Registered office address changed from 206 - 210 Ilderton Road London SE15 1NS to 84 Vincent Road Dagenham Essex RM9 6AT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 206 - 210 Ilderton Road London SE15 1NS to 84 Vincent Road Dagenham Essex RM9 6AT on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Oluyinka Kuti as a director on 15 September 2015 (1 page)
1 October 2015Termination of appointment of Oluyinka Kuti as a director on 15 September 2015 (1 page)
1 October 2015Termination of appointment of Oluyinka Kuti as a director on 15 September 2015 (1 page)
1 October 2015Termination of appointment of Oluyinka Kuti as a director on 15 September 2015 (1 page)
1 October 2015Appointment of Mr Abel Kehinde Idowu as a director on 15 September 2015 (2 pages)
1 October 2015Appointment of Mr Abel Kehinde Idowu as a director on 15 September 2015 (2 pages)
1 October 2015Termination of appointment of Oluyinka Kuti as a director on 15 September 2015 (1 page)
1 October 2015Termination of appointment of Oluyinka Kuti as a director on 15 September 2015 (1 page)
1 October 2015Registered office address changed from 206 - 210 Ilderton Road London SE15 1NS to 84 Vincent Road Dagenham Essex RM9 6AT on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Adedapo Olugbenga Adegboyega as a director on 15 September 2015 (1 page)
10 August 2015Registered office address changed from 18-19 Crimscott Street London SE1 5TE United Kingdom to 206 - 210 Ilderton Road London SE15 1NS on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 18-19 Crimscott Street London SE1 5TE United Kingdom to 206 - 210 Ilderton Road London SE15 1NS on 10 August 2015 (1 page)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1.5
(4 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1.5
(4 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)