London
EC4A 1YH
Secretary Name | Ms Tracey Crawford Alston |
---|---|
Status | Closed |
Appointed | 28 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 August 2012) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Director Name | Gregory Clifford Francis Tufnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a 3 Welbeck Street London W1G 0AR |
Secretary Name | Gregory Clifford Francis Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a 3 Welbeck Street London W1G 0AR |
Secretary Name | Mr Barry Anthony Brett |
---|---|
Status | Resigned |
Appointed | 09 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Unit 2, Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Brands Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £283,853 |
Gross Profit | £88,206 |
Net Worth | -£146,602 |
Cash | £75,181 |
Current Liabilities | £421,889 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Administrator's progress report to 2 May 2012 (7 pages) |
16 May 2012 | Administrator's progress report to 2 May 2012 (7 pages) |
16 May 2012 | Administrator's progress report to 2 May 2012 (7 pages) |
9 May 2012 | Notice of move from Administration to Dissolution on 2 May 2012 (10 pages) |
9 May 2012 | Notice of move from Administration to Dissolution (10 pages) |
16 December 2011 | Administrator's progress report to 12 November 2011 (11 pages) |
16 December 2011 | Administrator's progress report to 12 November 2011 (11 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Company name changed pink soda LIMITED\certificate issued on 07/09/11
|
26 July 2011 | Notice of deemed approval of proposals (2 pages) |
26 July 2011 | Notice of deemed approval of proposals (2 pages) |
12 July 2011 | Statement of administrator's proposal (44 pages) |
12 July 2011 | Statement of administrator's proposal (44 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Change of name notice (2 pages) |
25 May 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Registered office address changed from Unit 2, Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ on 25 May 2011 (1 page) |
25 May 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Registered office address changed from Unit 2, Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ on 25 May 2011 (1 page) |
7 March 2011 | Termination of appointment of Barry Brett as a secretary (1 page) |
7 March 2011 | Termination of appointment of Barry Brett as a secretary (1 page) |
7 March 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
7 March 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
22 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
4 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
4 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
2 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
2 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
15 July 2010 | Appointment of Mr Barry Anthony Brett as a secretary (1 page) |
15 July 2010 | Appointment of Mr Barry Anthony Brett as a secretary (1 page) |
15 July 2010 | Appointment of Mr Stuart William Cheasley as a director (2 pages) |
15 July 2010 | Termination of appointment of Gregory Tufnell as a secretary (1 page) |
15 July 2010 | Termination of appointment of Gregory Tufnell as a director (1 page) |
15 July 2010 | Termination of appointment of Gregory Tufnell as a director (1 page) |
15 July 2010 | Appointment of Mr Stuart William Cheasley as a director (2 pages) |
15 July 2010 | Termination of appointment of Gregory Tufnell as a secretary (1 page) |
1 April 2010 | Termination of appointment of David Eades as a director (2 pages) |
1 April 2010 | Termination of appointment of David Eades as a director (2 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Secretary appointed gregory clifford francis tufnell (1 page) |
2 June 2009 | Director appointed gregory clifford francis tufnell (1 page) |
2 June 2009 | Secretary appointed gregory clifford francis tufnell (1 page) |
2 June 2009 | Director appointed gregory clifford francis tufnell (1 page) |
1 June 2009 | Director appointed david william eades (1 page) |
1 June 2009 | Appointment Terminated Director andrew davis (1 page) |
1 June 2009 | Director appointed david william eades (1 page) |
1 June 2009 | Appointment terminated director andrew davis (1 page) |
29 May 2009 | Incorporation (17 pages) |
29 May 2009 | Incorporation (17 pages) |