Hornchurch
Essex
RM12 5AJ
Secretary Name | Amy Elizabeth Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 14 Rochester Road Hornchurch Essex RM12 5AJ |
Director Name | Teresa Nicola |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | West Wick Marsh Road Burnham On Crouch Essex CM0 8NE |
Secretary Name | Mark Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Virginia Close Collier Row Essex RM5 3TE |
Director Name | Gavriel Nicola |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | West Wick Marsh Road Burnham On Crouch Essex CM0 8NE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.pinkpointes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 438584 |
Telephone region | Romford |
Registered Address | 14 Rochester Road Hornchurch Essex RM12 5AJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Elm Park |
Built Up Area | Greater London |
2 at £1 | Ann Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,128 |
Cash | £97 |
Current Liabilities | £5,017 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Registered office address changed from 1a Suttons Lane Hornchurch Essex RM12 6RJ to 14 Rochester Road Hornchurch Essex RM12 5AJ on 8 December 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 December 2015 | Registered office address changed from 1a Suttons Lane Hornchurch Essex RM12 6RJ to 14 Rochester Road Hornchurch Essex RM12 5AJ on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 1a Suttons Lane Hornchurch Essex RM12 6RJ to 14 Rochester Road Hornchurch Essex RM12 5AJ on 8 December 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Ann Patricia Foster on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ann Patricia Foster on 26 October 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
12 September 2006 | Return made up to 18/10/05; full list of members (6 pages) |
12 September 2006 | Return made up to 18/10/05; full list of members (6 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
24 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 December 2003 | Return made up to 18/10/03; full list of members
|
23 December 2003 | Return made up to 18/10/03; full list of members
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 229 nether street london N3 1NT (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 229 nether street london N3 1NT (1 page) |
18 October 2002 | Incorporation (12 pages) |
18 October 2002 | Incorporation (12 pages) |