Company NamePinklady Limited
DirectorLoizos Petrou
Company StatusDissolved
Company Number02437675
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Loizos Petrou
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleDressmaker
Correspondence Address99 Arnos Grove
Southgate
London
N14 7AG
Secretary NameAlev Petrou
NationalityBritish
StatusCurrent
Appointed16 September 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address99 Arnos Grove
Southgate
London
N14 7AG
Director NameMr Arthemis Lingis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1994)
RoleDressmaker
Correspondence Address31 Arnos Grove
Southgate
London
N14 7AE
Secretary NameMrs Loukia Lingis
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address31 Arnos Grove
Southgate
London
N14 7AE

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£209,387
Gross Profit£42,515
Net Worth£7,843
Cash£6,961
Current Liabilities£33,599

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Liquidators statement of receipts and payments (6 pages)
1 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Registered office changed on 17/08/00 from: aston draycott caprini house 163-173 praed street london W2 1RH (1 page)
16 August 2000Statement of affairs (5 pages)
16 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2000Appointment of a voluntary liquidator (1 page)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
10 January 2000Return made up to 30/10/99; full list of members (6 pages)
27 May 1999Full accounts made up to 30 June 1998 (11 pages)
22 January 1999Return made up to 30/10/98; full list of members (6 pages)
4 August 1998Full accounts made up to 30 June 1997 (11 pages)
12 November 1997Return made up to 30/10/97; full list of members (6 pages)
12 November 1997Return made up to 30/10/96; full list of members (6 pages)
15 September 1997Full accounts made up to 30 June 1996 (13 pages)
22 August 1997Return made up to 30/10/95; full list of members (6 pages)
8 August 1997Registered office changed on 08/08/97 from: unit 4 tavistock road (off vale road) london N4 1PZ (1 page)
4 March 1996Full accounts made up to 30 June 1995 (13 pages)
3 April 1995Return made up to 30/10/94; full list of members (6 pages)