Company NamePink Ghost Limited
Company StatusDissolved
Company Number05102694
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameLucy Clare Davis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleActress
Country of ResidenceUnited States
Correspondence AddressEl Royale Apartments 450 N Rossmore Ave
Apt 401
Los Angeles
Ca 90004
United States
Secretary NameJennifer Louise Critchlow
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBarnmoor House Kington Lane
Claverdon
Warwickshire
CV35 8PP
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address10-12 Barnes High Street
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lucy Clare Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,005
Cash£8,158
Current Liabilities£9,249

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
8 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
6 July 2017Notification of Lucy Clare Davis as a person with significant control on 15 April 2017 (2 pages)
6 July 2017Notification of Lucy Clare Davis as a person with significant control on 15 April 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Director's details changed for Lucy Clare Davis on 3 March 2017 (2 pages)
19 April 2017Director's details changed for Lucy Clare Davis on 3 March 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Secretary's details changed for Jennifer Louise Critchlow on 15 April 2016 (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Secretary's details changed for Jennifer Louise Critchlow on 15 April 2016 (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Director's details changed for Lucy Clare Davis on 23 April 2015 (2 pages)
23 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Director's details changed for Lucy Clare Davis on 23 April 2015 (2 pages)
23 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Director's details changed for Lucy Clare Davis on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Lucy Clare Davis on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Director's details changed for Lucy Clare Davis on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Lucy Clare Davis on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Lucy Clare Davis on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Lucy Clare Davis on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
4 June 2008Return made up to 15/04/08; no change of members (6 pages)
4 June 2008Return made up to 15/04/08; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 May 2006Return made up to 15/04/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 May 2006Return made up to 15/04/06; full list of members (6 pages)
17 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed (1 page)
9 September 2004Secretary's particulars changed (1 page)
5 July 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
15 April 2004Incorporation (18 pages)
15 April 2004Incorporation (18 pages)