Company NameP S Pink Trading Ltd
Company StatusDissolved
Company Number06397020
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Shishmanian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Philip Shishmanian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2011)
RoleBar Owner
Country of ResidenceEngland
Correspondence Address1st Floor Flat
128 Stephendale Road Fulham
London
SW6 2PE
Secretary NameMr Robert Tyrrell-Evans
NationalityBritish
StatusResigned
Appointed15 October 2007(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressThe Coach House
The Green
Chiddingfold
Surrey
GU8 4TU
Director NameMiss Zoey Henderson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2012)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address17 Jerdan Place
Fulham
London
SW6 1BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKingly Court Unit G11
Carnaby Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£221,838
Current Liabilities£85,133

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 March

Charges

20 May 2008Delivered on: 21 May 2008
Persons entitled: Goldenview Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,500 plus vat together with any other sums and any interest see image for full details.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Withdraw the company strike off application (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
11 April 2018Total exemption small company accounts made up to 30 March 2016 (7 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
21 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
10 February 2016Registered office address changed from 17 Jerdan Place Fulham London SW6 1BE to Kingly Court Unit G11 Carnaby Street London W1B 5PW on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 17 Jerdan Place Fulham London SW6 1BE to Kingly Court Unit G11 Carnaby Street London W1B 5PW on 10 February 2016 (1 page)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
14 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 October 2013Director's details changed for Mr Philip Shishmanian on 10 October 2013 (2 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
16 October 2013Director's details changed for Mr Philip Shishmanian on 10 October 2013 (2 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
15 January 2013Termination of appointment of a director (1 page)
15 January 2013Termination of appointment of a director (1 page)
14 January 2013Appointment of Mr Philip Shishmanian as a director (2 pages)
14 January 2013Appointment of Mr Philip Shishmanian as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Termination of appointment of Zoey Henderson as a director (2 pages)
8 November 2012Termination of appointment of Zoey Henderson as a director (2 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 January 2011Appointment of Miss Zoey Henderson as a director (2 pages)
31 January 2011Appointment of Miss Zoey Henderson as a director (2 pages)
28 January 2011Termination of appointment of Philip Shishmanian as a director (1 page)
28 January 2011Termination of appointment of Philip Shishmanian as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Director's details changed for Philip Shishmanian on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Philip Shishmanian on 22 November 2010 (2 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
13 September 2010Termination of appointment of Robert Tyrrell-Evans as a secretary (1 page)
13 September 2010Termination of appointment of Robert Tyrrell-Evans as a secretary (1 page)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
16 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
10 February 2009Return made up to 11/10/08; full list of members (3 pages)
10 February 2009Return made up to 11/10/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from snowhill old avenue weybridge surrey KT11 oqe (1 page)
30 May 2008Registered office changed on 30/05/2008 from snowhill old avenue weybridge surrey KT11 oqe (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 12 rylands mews, lake street leighton buzzard beds LU7 1SP (1 page)
14 November 2007Registered office changed on 14/11/07 from: 12 rylands mews, lake street leighton buzzard beds LU7 1SP (1 page)
14 November 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
11 October 2007Incorporation (9 pages)
11 October 2007Incorporation (9 pages)