Company NamePink Ribbon Limited
Company StatusDissolved
Company Number04690589
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBaroness Delyth Jane Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 05 January 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMrs Susan Gallone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMrs Jill Margaret Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMrs Pamela Jill Goldberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Kingswood Park
London
N3 1UG
Director NameBaroness Delyth Jane Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address197 Alexandra Park Road
London
N22 7BJ
Director NameMs Samia Al Qadhi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5-13 Great Suffolk Street
London
SE1 0NS
Secretary NameMrs Jennifer Helen Burley
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Seymour Road
St. Albans
Hertfordshire
AL3 5HW
Director NameJeremy Michael Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Weston House
246 High Holborn
London
WC1V 7EX
Director NameMr Christopher Askew
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Weston House
246 High Holborn
London
WC1V 7EX
Secretary NameMiss Rachel Lucy Wellman
StatusResigned
Appointed01 August 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address3rd Floor Weston House
246 High Holborn
London
WC1V 7EX
Secretary NameMs Angela Archbold
StatusResigned
Appointed28 November 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleCompany Director
Correspondence Address3rd Floor Weston House
246 High Holborn
London
WC1V 7EX
Director NameMiss Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepinkribbon.co

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Breakthrough Breast Cancer
33.33%
Ordinary
20 at £1Breast Cancer Campaign
33.33%
Ordinary
20 at £1Breast Cancer Care
33.33%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 April 2020Termination of appointment of Polly Clare Mcgivern as a director on 17 April 2020 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 July 2019Cessation of Breast Cancer Care as a person with significant control on 16 July 2019 (1 page)
17 July 2019Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 16 July 2019 (2 pages)
22 May 2019Appointment of Mrs Jill Margaret Thompson as a director on 22 May 2019 (2 pages)
22 May 2019Cessation of Delyth Jane Morgan as a person with significant control on 22 May 2019 (1 page)
22 May 2019Appointment of Mrs Susan Gallone as a director on 22 May 2019 (2 pages)
22 May 2019Appointment of Ms Polly Clare Mcgivern as a director on 22 May 2019 (2 pages)
22 May 2019Change of details for Breast Cancer Care as a person with significant control on 1 April 2019 (2 pages)
22 May 2019Change of details for Breast Cancer Now as a person with significant control on 1 April 2019 (2 pages)
23 April 2019Cessation of Samia Al Qadhi as a person with significant control on 1 April 2019 (1 page)
10 April 2019Termination of appointment of Samia Al Qadhi as a director on 1 April 2019 (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Director's details changed for Ms Samia Al Qadhi on 1 January 2014 (2 pages)
13 June 2016Director's details changed for Ms Samia Al Qadhi on 1 January 2014 (2 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 60
(4 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 60
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Christopher Askew as a director on 31 March 2015 (1 page)
1 July 2015Termination of appointment of Christopher Askew as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Angela Archbold as a secretary on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Angela Archbold as a secretary on 22 April 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60
(4 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60
(4 pages)
6 December 2013Appointment of Ms Angela Archbold as a secretary (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Appointment of Ms Angela Archbold as a secretary (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Termination of appointment of Rachel Wellman as a secretary (1 page)
17 October 2013Termination of appointment of Rachel Wellman as a secretary (1 page)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 August 2011Appointment of Miss Rachel Lucy Wellman as a secretary (1 page)
3 August 2011Termination of appointment of Jennifer Burley as a secretary (1 page)
3 August 2011Termination of appointment of Jennifer Burley as a secretary (1 page)
3 August 2011Appointment of Miss Rachel Lucy Wellman as a secretary (1 page)
19 July 2011Appointment of Baroness Delyth Morgan of Drefelin as a director (2 pages)
19 July 2011Appointment of Baroness Delyth Morgan of Drefelin as a director (2 pages)
18 July 2011Termination of appointment of Pamela Goldberg as a director (1 page)
18 July 2011Termination of appointment of Pamela Goldberg as a director (1 page)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Appointment of Mr Christopher Askew as a director (2 pages)
1 April 2011Appointment of Mr Christopher Askew as a director (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Termination of appointment of Jeremy Hughes as a director (1 page)
6 December 2010Termination of appointment of Jeremy Hughes as a director (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Director's details changed for Jeremy Michael Hughes on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Jeremy Michael Hughes on 23 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 07/03/07; full list of members (3 pages)
24 April 2007Return made up to 07/03/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Return made up to 07/03/06; full list of members (3 pages)
3 April 2006Return made up to 07/03/06; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Return made up to 07/03/05; full list of members (7 pages)
13 April 2005Return made up to 07/03/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
15 September 2004Return made up to 07/03/04; full list of members (7 pages)
15 September 2004Return made up to 07/03/04; full list of members (7 pages)
7 June 2004Registered office changed on 07/06/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX (1 page)
7 June 2004Registered office changed on 07/06/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 2003Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
7 March 2003Incorporation (30 pages)
7 March 2003Incorporation (30 pages)