About

Registered Number: 04086419
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 76 King Street, Southall, Middlesex, UB2 4DD

 

Having been setup in 2000, Pearl Trading Ltd are based in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Bajinder 10 January 2001 - 1
OBHAN, Reena Pawan 05 July 2005 12 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WADHWA, Ajit Kaur 10 January 2001 14 July 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 30 December 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC07 - N/A 12 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
DISS6 - Notice of striking-off action suspended 09 August 2005
GAZ1 - First notification of strike-off action in London Gazette 17 May 2005
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 07 January 2004
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.