Company NamePink Pointes Dancewear Limited
Company StatusDissolved
Company Number04567541
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Ann Patricia Foster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rochester Road
Hornchurch
Essex
RM12 5AJ
Secretary NameAmy Elizabeth Foster
NationalityBritish
StatusClosed
Appointed03 May 2005(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address14 Rochester Road
Hornchurch
Essex
RM12 5AJ
Director NameTeresa Nicola
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wick
Marsh Road
Burnham On Crouch
Essex
CM0 8NE
Secretary NameMark Andrew Taylor
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Close
Collier Row
Essex
RM5 3TE
Director NameGavriel Nicola
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressWest Wick
Marsh Road
Burnham On Crouch
Essex
CM0 8NE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.pinkpointes.co.uk
Email address[email protected]
Telephone01708 438584
Telephone regionRomford

Location

Registered Address14 Rochester Road
Hornchurch
Essex
RM12 5AJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London

Shareholders

2 at £1Ann Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,128
Cash£97
Current Liabilities£5,017

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (3 pages)
11 January 2016Application to strike the company off the register (3 pages)
8 December 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Ann Patricia Foster on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ann Patricia Foster on 26 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 December 2007Return made up to 18/10/07; full list of members (2 pages)
12 December 2007Return made up to 18/10/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2006Return made up to 18/10/06; full list of members (6 pages)
15 November 2006Return made up to 18/10/06; full list of members (6 pages)
12 September 2006Return made up to 18/10/05; full list of members (6 pages)
12 September 2006Return made up to 18/10/05; full list of members (6 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
24 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 July 2005Director resigned (1 page)
24 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 229 nether street london N3 1NT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 229 nether street london N3 1NT (1 page)
18 October 2002Incorporation (12 pages)
18 October 2002Incorporation (12 pages)