UKBizDB.co.uk

PEARL & DANA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pearl & Dana Ltd. The company was founded 7 years ago and was given the registration number 10669140. The firm's registered office is in LONDON. You can find them at Flat 2a, 208 Great Portland Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEARL & DANA LTD
Company Number:10669140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Flat 2a, 208 Great Portland Street, London, England, W1W 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2a, 208 Great Portland Street, London, England, W1W 5QL

Director10 September 2020Active
14, Hawthorn Close, Hounslow, England, TW5 9TG

Director22 November 2018Active
149a, South Ealing Road, London, United Kingdom, W5 4QP

Director14 March 2017Active
1, Amelia Close, London, England, W3 8EZ

Director30 May 2019Active
8b, Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED

Director20 November 2019Active

People with Significant Control

Mr Athanasios Athan Zimpras
Notified on:10 September 2020
Status:Active
Date of birth:December 1974
Nationality:Greek
Country of residence:England
Address:Flat 2a, 208 Great Portland Street, London, England, W1W 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Athanasios Zimpras
Notified on:22 November 2019
Status:Active
Date of birth:December 1974
Nationality:Greek
Country of residence:United Kingdom
Address:8b, Accommodation Road, London, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Khfaf Hewa Honar
Notified on:01 November 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Flat 2a, 208 Great Portland Street, London, England, W1W 5QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Hadi Hadizadeh Ashkani
Notified on:05 September 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:8b, Accommodation Road, London, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Younis Mohd H A Darwish
Notified on:14 March 2017
Status:Active
Date of birth:July 1973
Nationality:Qatari
Country of residence:United Kingdom
Address:25a, Temple Road, London, United Kingdom, NW2 6PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Address

Change sail address company with old address new address.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.