Company NamePink Telecoms Limited
Company StatusDissolved
Company Number07440097
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamesMarcom Ip Limited and Nexus Ip Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Casey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleTelecom Reseller
Country of ResidenceEngland
Correspondence Address1 Ridgemead Close
Southgate
London
N14 6NW
Director NameMs Caroline McGovern
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address1 Ridgemead Close
Southgate
London
N14 6NW

Contact

Websitenexusip.com
Email address[email protected]
Telephone020 75366450
Telephone regionLondon

Location

Registered Address278 Chase Road
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

25k at £1Mr Mark Casey
50.00%
Ordinary
25k at £1Mrs Caroline Mcgovern
50.00%
Ordinary

Financials

Year2014
Net Worth£8,510
Cash£6,051
Current Liabilities£107,828

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

3 October 2011Delivered on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
30 June 2020Satisfaction of charge 1 in full (1 page)
22 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(4 pages)
19 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 278 Chase Road London N14 6HA on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 278 Chase Road London N14 6HA on 11 September 2014 (1 page)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2012Director's details changed (2 pages)
7 December 2012Director's details changed (2 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
17 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
28 February 2011Company name changed marcom ip LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed marcom ip LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Director's details changed for Mrs Caroline Mcgovern on 15 November 2010 (2 pages)
7 December 2010Director's details changed for Mrs Caroline Mcgovern on 15 November 2010 (2 pages)
23 November 2010Director's details changed for Mrs Caroline Casey on 15 November 2010 (2 pages)
23 November 2010Director's details changed for Mrs Caroline Casey on 15 November 2010 (2 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)