Company NamePinkind Limited
DirectorYuliya Shuliko
Company StatusActive - Proposal to Strike off
Company Number01957184
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Yuliya Shuliko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Studley Grange Road
London
W7 2LX
Director NameMrs Alice Sada Carapiet
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 March 2008)
RoleLaundrette Owner
Correspondence Address452 High Road
Chiswick
London
W4 5TT
Director NameMr George Carapiet
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 September 2002)
RoleLaundry/Dry Cleaning
Correspondence Address452 Chiswick High Road
London
W4 5TT
Secretary NameMrs Alice Sada Carapiet
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2006)
RoleLaundrette Owner
Correspondence Address452 High Road
Chiswick
London
W4 5TT
Secretary NameMs Arax Mary Martha Margaret Carapiet
NationalityBritish
StatusResigned
Appointed03 September 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address452 Chiswick High Road
Chiswick
London
W4 5TT
Secretary NameMs Arax Mary Martha Margaret Carapiet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address452 Chiswick High Road
Chiswick
London
W4 5TT
Director NameMs Arax Mary Martha Margaret Carapiet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(22 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address452 Chiswick High Road
Chiswick
London
W4 5TT
Secretary NameMrs Alice Sada Carapiet
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleLaundry Manageress
Correspondence Address452 High Road
Chiswick
London
W4 5TT
Director NameMr Andrew George Mark Carapiet
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(25 years, 11 months after company formation)
Appointment Duration10 years (resigned 24 October 2021)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address452 Chiswick High Road
London
W4 5TT

Location

Registered Address452 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Andrew Carapiet
38.00%
Ordinary
37 at £1Yuliya Shuliko
37.00%
Ordinary
25 at £1Arax Carapiet
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,050
Cash£1,274
Current Liabilities£20,467

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due23 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return1 May 2021 (2 years, 12 months ago)
Next Return Due15 May 2022 (overdue)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
16 May 2017Termination of appointment of Arax Mary Martha Margaret Carapiet as a director on 26 April 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
16 May 2017Termination of appointment of Arax Mary Martha Margaret Carapiet as a director on 26 April 2017 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
9 May 2014Appointment of Mrs Yuliya Shuliko as a director (2 pages)
9 May 2014Appointment of Mrs Yuliya Shuliko as a director (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
23 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 November 2012Amended accounts made up to 31 December 2011 (3 pages)
22 November 2012Amended accounts made up to 31 December 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mr Andrew George Mark Carapiet as a director (2 pages)
24 October 2011Appointment of Mr Andrew George Mark Carapiet as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Alice Carapiet as a secretary (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Alice Carapiet as a secretary (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Ms. Arax Mary Martha Margaret Carapiet on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ms. Arax Mary Martha Margaret Carapiet on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ms. Arax Mary Martha Margaret Carapiet on 5 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page)
7 May 2008Director appointed ms. Arax mary martha margaret carapiet (1 page)
7 May 2008Appointment terminated director andrew carapiet (1 page)
7 May 2008Appointment terminated secretary arax carapiet (1 page)
7 May 2008Appointment terminated secretary arax carapiet (1 page)
7 May 2008Secretary appointed mrs alice sada carapiet (1 page)
7 May 2008Secretary appointed mrs alice sada carapiet (1 page)
7 May 2008Director appointed ms. Arax mary martha margaret carapiet (1 page)
7 May 2008Appointment terminated director andrew carapiet (1 page)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 March 2008Appointment terminated director alice carapiet (1 page)
5 March 2008Appointment terminated director alice carapiet (1 page)
4 March 2008Director appointed mr andrew carapiet (1 page)
4 March 2008Director appointed mr andrew carapiet (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4 paines lane pinner middlesex HA5 3DQ (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4 paines lane pinner middlesex HA5 3DQ (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 27 manor park crescent edgware HA8 7NH (1 page)
23 November 2005Registered office changed on 23/11/05 from: 27 manor park crescent edgware HA8 7NH (1 page)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Return made up to 31/03/05; full list of members (8 pages)
15 November 2005Return made up to 31/03/05; full list of members (8 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
6 June 2001Registered office changed on 06/06/01 from: 3RD floor 88-98 college road harrow,middlesex HA1 1RA (1 page)
6 June 2001Registered office changed on 06/06/01 from: 3RD floor 88-98 college road harrow,middlesex HA1 1RA (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 April 1997Registered office changed on 08/04/97 from: 3RD floor 88-89 college road harrow middlesex HA1 1RA (1 page)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: 3RD floor 88-89 college road harrow middlesex HA1 1RA (1 page)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
21 February 1997Registered office changed on 21/02/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 May 1996Return made up to 31/03/96; no change of members (4 pages)
16 May 1996Return made up to 31/03/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
28 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Director's particulars changed (2 pages)
6 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
6 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
6 April 1995Director's particulars changed (2 pages)