Company NamePink Champagne Sisters Limited
Company StatusDissolved
Company Number07816802
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Anthony Colin Gerald Andrews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameAnthony Andrews
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,104
Current Liabilities£37,104

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (1 page)
3 July 2017Application to strike the company off the register (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Registered office address changed from Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR to 22 Chancery Lane London WC2A 1LS on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
10 February 2017Registered office address changed from Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR to 22 Chancery Lane London WC2A 1LS on 10 February 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
2 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
30 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Director's details changed for Anthony Andrews on 18 March 2013 (2 pages)
26 March 2013Director's details changed for Anthony Andrews on 18 March 2013 (2 pages)
26 March 2013Secretary's details changed for Anthony Andrews on 18 March 2013 (1 page)
26 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
26 March 2013Secretary's details changed for Anthony Andrews on 18 March 2013 (1 page)
26 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 20 March 2013 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 22 February 2013 (2 pages)
20 October 2011Incorporation (35 pages)
20 October 2011Incorporation (35 pages)