London
EC3N 1DY
Director Name | Mrs Susan Gallone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mrs Jill Margaret Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mrs Pamela Jill Goldberg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Kingswood Park London N3 1UG |
Director Name | Baroness Delyth Jane Morgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 197 Alexandra Park Road London N22 7BJ |
Director Name | Ms Samia Al Qadhi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5-13 Great Suffolk Street London SE1 0NS |
Secretary Name | Mrs Jennifer Helen Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Seymour Road St. Albans Hertfordshire AL3 5HW |
Director Name | Jeremy Michael Hughes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Weston House 246 High Holborn London WC1V 7EX |
Director Name | Mr Christopher Askew |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Miss Rachel Lucy Wellman |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Ms Angela Archbold |
---|---|
Status | Resigned |
Appointed | 28 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor Weston House 246 High Holborn London WC1V 7EX |
Director Name | Miss Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | pinkribbon.co |
---|
Registered Address | Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Breakthrough Breast Cancer 33.33% Ordinary |
---|---|
20 at £1 | Breast Cancer Campaign 33.33% Ordinary |
20 at £1 | Breast Cancer Care 33.33% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2020 | Termination of appointment of Polly Clare Mcgivern as a director on 17 April 2020 (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 July 2019 | Cessation of Breast Cancer Care as a person with significant control on 16 July 2019 (1 page) |
17 July 2019 | Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 16 July 2019 (2 pages) |
22 May 2019 | Appointment of Mrs Jill Margaret Thompson as a director on 22 May 2019 (2 pages) |
22 May 2019 | Cessation of Delyth Jane Morgan as a person with significant control on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mrs Susan Gallone as a director on 22 May 2019 (2 pages) |
22 May 2019 | Appointment of Ms Polly Clare Mcgivern as a director on 22 May 2019 (2 pages) |
22 May 2019 | Change of details for Breast Cancer Care as a person with significant control on 1 April 2019 (2 pages) |
22 May 2019 | Change of details for Breast Cancer Now as a person with significant control on 1 April 2019 (2 pages) |
23 April 2019 | Cessation of Samia Al Qadhi as a person with significant control on 1 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Samia Al Qadhi as a director on 1 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Director's details changed for Ms Samia Al Qadhi on 1 January 2014 (2 pages) |
13 June 2016 | Director's details changed for Ms Samia Al Qadhi on 1 January 2014 (2 pages) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 July 2015 | Registered office address changed from 3rd Floor Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 3rd Floor Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 3rd Floor Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Christopher Askew as a director on 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Christopher Askew as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Angela Archbold as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Angela Archbold as a secretary on 22 April 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 December 2013 | Appointment of Ms Angela Archbold as a secretary (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Appointment of Ms Angela Archbold as a secretary (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Termination of appointment of Rachel Wellman as a secretary (1 page) |
17 October 2013 | Termination of appointment of Rachel Wellman as a secretary (1 page) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 August 2011 | Appointment of Miss Rachel Lucy Wellman as a secretary (1 page) |
3 August 2011 | Termination of appointment of Jennifer Burley as a secretary (1 page) |
3 August 2011 | Termination of appointment of Jennifer Burley as a secretary (1 page) |
3 August 2011 | Appointment of Miss Rachel Lucy Wellman as a secretary (1 page) |
19 July 2011 | Appointment of Baroness Delyth Morgan of Drefelin as a director (2 pages) |
19 July 2011 | Appointment of Baroness Delyth Morgan of Drefelin as a director (2 pages) |
18 July 2011 | Termination of appointment of Pamela Goldberg as a director (1 page) |
18 July 2011 | Termination of appointment of Pamela Goldberg as a director (1 page) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Appointment of Mr Christopher Askew as a director (2 pages) |
1 April 2011 | Appointment of Mr Christopher Askew as a director (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Termination of appointment of Jeremy Hughes as a director (1 page) |
6 December 2010 | Termination of appointment of Jeremy Hughes as a director (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jeremy Michael Hughes on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jeremy Michael Hughes on 23 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
15 September 2004 | Return made up to 07/03/04; full list of members (7 pages) |
15 September 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
7 March 2003 | Incorporation (30 pages) |
7 March 2003 | Incorporation (30 pages) |