Company NamePearl City Limited
Company StatusDissolved
Company Number04292663
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameCheung Kiu Lam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ruskin Drive
Victoria Glade
Little Benton
Newcastle-Upon-Tyne
NE7 7FL
Director NameMr Simon Jack Kay Lam
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed08 July 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ruskin Drive
Victoria Glade
Little Benton
Newcastle-Upon-Tyne
NE7 7FL
Secretary NameMr Simon Jack Kay Lam
StatusClosed
Appointed08 July 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address2 Ruskin Drive
Victoria Glade
Little Benton
Newcastle-Upon-Tyne
NE7 7FL
Director NameSimon Jack Kay Lam
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Allingham Court
Victoria Glade
Newcastle Upon Tyne
NE7 7FD
Director NameYun Loy Joseph Lam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ruskin Drive
Victoria Glade
Little Benton
Newcastle-Uopn-Tyne
NE7 7FL
Secretary NameYun Loy Joseph Lam
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ruskin Drive
Victoria Glade
Little Benton
Newcastle-Uopn-Tyne
NE7 7FL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2659410
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Ruskin Drive
Victoria Glade
Little Benton
Newcastle-Upon-Tyne
NE7 7FL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

80 at £1Cheung Kiu Lam
80.00%
Ordinary
20 at £1Simon Jack Kay Lam
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,347
Current Liabilities£10,359

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Termination of appointment of Yun Loy Joseph Lam as a director on 8 July 2011 (1 page)
12 October 2011Appointment of Mr Simon Jack Kay Lam as a director on 8 July 2011 (2 pages)
12 October 2011Appointment of Mr Simon Jack Kay Lam as a director on 8 July 2011 (2 pages)
12 October 2011Appointment of Mr Simon Jack Kay Lam as a director on 8 July 2011 (2 pages)
12 October 2011Termination of appointment of Yun Loy Joseph Lam as a director on 8 July 2011 (1 page)
12 October 2011Termination of appointment of Yun Loy Joseph Lam as a director on 8 July 2011 (1 page)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Yun Loy Joseph Lam as a secretary on 8 July 2011 (1 page)
11 October 2011Termination of appointment of Yun Loy Joseph Lam as a secretary on 8 July 2011 (1 page)
11 October 2011Appointment of Mr Simon Jack Kay Lam as a secretary on 8 July 2011 (1 page)
11 October 2011Termination of appointment of Yun Loy Joseph Lam as a secretary on 8 July 2011 (1 page)
11 October 2011Appointment of Mr Simon Jack Kay Lam as a secretary on 8 July 2011 (1 page)
11 October 2011Appointment of Mr Simon Jack Kay Lam as a secretary on 8 July 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Cheung Kiu Lam on 24 September 2010 (2 pages)
29 September 2010Director's details changed for Cheung Kiu Lam on 24 September 2010 (2 pages)
29 September 2010Director's details changed for Yun Loy Joseph Lam on 24 September 2010 (2 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Yun Loy Joseph Lam on 24 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 December 2008Return made up to 24/09/08; full list of members (4 pages)
8 December 2008Return made up to 24/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 November 2007Return made up to 24/09/07; full list of members (3 pages)
20 November 2007Return made up to 24/09/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 December 2006Return made up to 24/09/06; full list of members (3 pages)
4 December 2006Return made up to 24/09/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 April 2006Return made up to 24/09/05; full list of members (3 pages)
12 April 2006Return made up to 24/09/05; full list of members (3 pages)
10 November 2005Return made up to 24/09/04; full list of members (3 pages)
10 November 2005Return made up to 24/09/04; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
24 September 2001Incorporation (17 pages)
24 September 2001Incorporation (17 pages)