Company NamePinks Florists Limited
DirectorsAndrew John Martin and John Martin
Company StatusDissolved
Company Number04276147
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 7 months ago)
Previous NameLakescene Limited

Directors

Director NameAndrew John Martin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleFlorist
Correspondence Address61 Station Road
New Barnet
Hertfordshire
EN5 1PR
Director NameJohn Martin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleFlorist
Correspondence Address61 Station Road
New Barnet
Hertfordshire
EN5 1PR
Secretary NameJohn Martin
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Station Road
New Barnet
Hertfordshire
EN5 1PR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Registered office changed on 21/03/02 from: griffins russell square house 10/12 russell square london WC1B 5EH (1 page)
14 March 2002Statement of affairs (6 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2002Registered office changed on 14/02/02 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
8 October 2001Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Nc inc already adjusted 05/09/01 (1 page)