Company NamePs Realisations 2011 Limited
Company StatusDissolved
Company Number06919111
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Dissolution Date9 August 2012 (11 years, 8 months ago)
Previous NamePink Soda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stuart William Cheasley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Secretary NameMs Tracey Crawford Alston
StatusClosed
Appointed28 February 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 09 August 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Director NameGregory Clifford Francis Tufnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12a
3 Welbeck Street
London
W1G 0AR
Secretary NameGregory Clifford Francis Tufnell
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12a
3 Welbeck Street
London
W1G 0AR
Secretary NameMr Barry Anthony Brett
StatusResigned
Appointed09 July 2010(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressUnit 2, Delta Park Industrial Estate
Millmarsh Lane
Enfield
Middlesex
EN3 7QJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Brands Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£283,853
Gross Profit£88,206
Net Worth-£146,602
Cash£75,181
Current Liabilities£421,889

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Administrator's progress report to 2 May 2012 (7 pages)
16 May 2012Administrator's progress report to 2 May 2012 (7 pages)
16 May 2012Administrator's progress report to 2 May 2012 (7 pages)
9 May 2012Notice of move from Administration to Dissolution on 2 May 2012 (10 pages)
9 May 2012Notice of move from Administration to Dissolution (10 pages)
16 December 2011Administrator's progress report to 12 November 2011 (11 pages)
16 December 2011Administrator's progress report to 12 November 2011 (11 pages)
7 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
7 September 2011Company name changed pink soda LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
26 July 2011Notice of deemed approval of proposals (2 pages)
26 July 2011Notice of deemed approval of proposals (2 pages)
12 July 2011Statement of administrator's proposal (44 pages)
12 July 2011Statement of administrator's proposal (44 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
8 June 2011Change of name notice (2 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
8 June 2011Change of name notice (2 pages)
25 May 2011Appointment of an administrator (1 page)
25 May 2011Registered office address changed from Unit 2, Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ on 25 May 2011 (1 page)
25 May 2011Appointment of an administrator (1 page)
25 May 2011Registered office address changed from Unit 2, Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ on 25 May 2011 (1 page)
7 March 2011Termination of appointment of Barry Brett as a secretary (1 page)
7 March 2011Termination of appointment of Barry Brett as a secretary (1 page)
7 March 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
7 March 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
22 November 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(4 pages)
22 November 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(4 pages)
4 November 2010Full accounts made up to 31 January 2010 (12 pages)
4 November 2010Full accounts made up to 31 January 2010 (12 pages)
2 November 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
2 November 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
27 September 2010Resolutions
  • RES13 ‐ Authorise directors 12/07/2010
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Authorise directors 12/07/2010
(2 pages)
15 July 2010Appointment of Mr Barry Anthony Brett as a secretary (1 page)
15 July 2010Appointment of Mr Barry Anthony Brett as a secretary (1 page)
15 July 2010Appointment of Mr Stuart William Cheasley as a director (2 pages)
15 July 2010Termination of appointment of Gregory Tufnell as a secretary (1 page)
15 July 2010Termination of appointment of Gregory Tufnell as a director (1 page)
15 July 2010Termination of appointment of Gregory Tufnell as a director (1 page)
15 July 2010Appointment of Mr Stuart William Cheasley as a director (2 pages)
15 July 2010Termination of appointment of Gregory Tufnell as a secretary (1 page)
1 April 2010Termination of appointment of David Eades as a director (2 pages)
1 April 2010Termination of appointment of David Eades as a director (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Secretary appointed gregory clifford francis tufnell (1 page)
2 June 2009Director appointed gregory clifford francis tufnell (1 page)
2 June 2009Secretary appointed gregory clifford francis tufnell (1 page)
2 June 2009Director appointed gregory clifford francis tufnell (1 page)
1 June 2009Director appointed david william eades (1 page)
1 June 2009Appointment Terminated Director andrew davis (1 page)
1 June 2009Director appointed david william eades (1 page)
1 June 2009Appointment terminated director andrew davis (1 page)
29 May 2009Incorporation (17 pages)
29 May 2009Incorporation (17 pages)