Company NameMy Pink Boutique Limited
Company StatusDissolved
Company Number08054933
CategoryPrivate Limited Company
Incorporation Date2 May 2012(12 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Director

Director NameMrs Manvir Nijjar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA

Location

Registered AddressSunnybank Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

1 at £1Meenu Nijjar
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
12 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 October 2017Cessation of Harvinder Nijjar as a person with significant control on 30 October 2017 (1 page)
30 October 2017Notification of Manvir Nijjar as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Manvir Nijjar as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Cessation of Harvinder Nijjar as a person with significant control on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Registered office address changed from 33 Sweetcroft Lane Uxbridge Middlesex UB10 9LE to Sunnybank Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 27 May 2015 (1 page)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from 33 Sweetcroft Lane Uxbridge Middlesex UB10 9LE to Sunnybank Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 27 May 2015 (1 page)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Mrs Meenu Nijjar on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mrs Meenu Nijjar on 21 June 2012 (2 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)