Company NamePink Marzipan Limited
Company StatusDissolved
Company Number05527493
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynn Sarah Meadows
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address134 Wingletye Lane
Hornchurch
Essex
RM11 3AR
Secretary NameIan Meadows
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleIT Consultant
Correspondence Address134 Wingletye Lane
Hornchurch
Essex
RM11 3AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,378
Cash£28,431
Current Liabilities£36,932

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Final Gazette dissolved following liquidation (1 page)
5 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2009Statement of affairs with form 4.19 (6 pages)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-22
(1 page)
29 July 2009Statement of affairs with form 4.19 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from interwood house, stafford avenue hornchurch essex RM11 2ER (1 page)
8 July 2009Registered office changed on 08/07/2009 from interwood house, stafford avenue hornchurch essex RM11 2ER (1 page)
29 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 August 2008Return made up to 04/08/08; full list of members (3 pages)
7 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 04/08/06; full list of members (6 pages)
7 September 2006Return made up to 04/08/06; full list of members (6 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
4 August 2005Incorporation (16 pages)
4 August 2005Incorporation (16 pages)