Company NameThe Big Pink Kings Cross Limited
Company StatusDissolved
Company Number05855533
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLisbeth Barber
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Field Street
London
WC1X 9DG
Director NameFraser Drew Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Row, Moore Park Road
London
SW6 2JW
Secretary NameFraser Drew Smith
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Row, Moore Park Road
London
SW6 2JW
Secretary NameMr John Eric Matthissen
NationalityBritish
StatusResigned
Appointed03 July 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wash Lane Corner
Gt Finborough Stowmarket
Suffolk
IP14 3BJ

Location

Registered AddressThe Cross Kings
126 York Way
London
N1 0UZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£338,294
Net Worth-£117,145
Current Liabilities£9,757

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Termination of appointment of John Matthissen as a secretary (1 page)
23 February 2010Termination of appointment of John Matthissen as a secretary (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from 3 wash lane corner great finborough stowmarket suffolk IP14 3BJ (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 3 wash lane corner great finborough stowmarket suffolk IP14 3BJ (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 July 2007Return made up to 22/06/07; full list of members (2 pages)
16 July 2007Return made up to 22/06/07; full list of members (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (8 pages)
22 June 2006Incorporation (8 pages)