Company NamePink Drinks Limited
Company StatusDissolved
Company Number04867546
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilippa Anne Dion
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 November 2008)
RoleCompany Director
Correspondence Address25 Marina Point
Lensbury Avenue Imperial Wharf
London
SW6 2GX
Secretary NameSandra Anne Secker
NationalityBritish
StatusClosed
Appointed03 October 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 November 2008)
RoleCompany Director
Correspondence AddressNetherland House
Cargate Lane Saxlingham Nethergate
Norwich
Norfolk
NR15 1TS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address25 Marina Point
Lensbury Avenue
Imperial Wharf
London
SW6 2GX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£11,834
Gross Profit£9,334
Net Worth£978
Cash£978

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
19 September 2007Return made up to 14/08/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
10 August 2007Registered office changed on 10/08/07 from: 98 dalling road hammersmith W6 0JA (1 page)
13 June 2007Return made up to 14/08/06; full list of members; amend (6 pages)
31 August 2006Return made up to 14/08/06; full list of members (6 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 14/08/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 September 2004Return made up to 14/08/04; full list of members (6 pages)
11 August 2004Ad 19/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Registered office changed on 16/07/04 from: 13 leopold road norwich NR4 7AD (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
14 August 2003Incorporation (16 pages)