Company NameOriental Pearl Limited
Company StatusDissolved
Company Number02780321
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSui Han Amanda Tang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Bridgford Road
West Bridgford
Nottingham
NG2 6AP
Director NameSai Hung Wong
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Lyme Park
West Bridgford
Nottingham
NG2 7TR
Secretary NameSui Han Amanda Tang
NationalityBritish
StatusCurrent
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Bridgford Road
West Bridgford
Nottingham
NG2 6AP
Director NameNak Sang Tang
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address40 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AP
Director NameKing Leung Tang
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(5 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleSales
Correspondence Address248 Loughborough Road
West Bridgford
NG2 7EE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressC/Ocapital Services
Regents Park House
Byron Street Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£54,188
Current Liabilities£18,153

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 January 2002Dissolved (1 page)
18 October 2001Liquidators statement of receipts and payments (5 pages)
18 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2000Statement of affairs (5 pages)
19 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Strike-off action suspended (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1997 (3 pages)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
22 July 1996Accounts for a small company made up to 31 January 1995 (2 pages)
7 July 1996Accounts for a small company made up to 31 January 1994 (3 pages)
3 May 1996Return made up to 18/01/95; no change of members (4 pages)
3 May 1996Return made up to 18/01/96; no change of members (4 pages)