Company NamePink Carnation (UK) Limited
Company StatusDissolved
Company Number03499386
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date14 December 1999 (24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Louise Mazlin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed27 January 1998(1 day after company formation)
Appointment Duration1 year, 10 months (closed 14 December 1999)
RoleFinancial Analyst
Correspondence Address23 The Watergarden
Narrow Street
London
E14 8BY
Secretary NameAlex Mary Radcliffe
NationalityBritish
StatusClosed
Appointed27 January 1998(1 day after company formation)
Appointment Duration1 year, 10 months (closed 14 December 1999)
RoleNurse
Correspondence Address23 The Watergarden
Narrow Street
London
E14 8BY
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address23 The Watergarden
London
W2 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
22 July 1999Full accounts made up to 31 May 1999 (9 pages)
22 July 1999Accounting reference date shortened from 25/07/99 to 31/05/99 (1 page)
9 July 1999Application for striking-off (1 page)
15 March 1999Accounting reference date extended from 31/01/99 to 25/07/99 (1 page)
25 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Registered office changed on 27/01/99 from: 16 atherton street battersea SW11 2JE (1 page)
2 February 1998New secretary appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: 40 bow lane london EC4M 9DT (1 page)
26 January 1998Incorporation (12 pages)