Company NameStrawberry Pink Gifts Limited
Company StatusDissolved
Company Number05826482
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameShulamith Louisa Clark
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHallmark Cottage
65 Wilson Lane, Marks Tey
Colchester
Essex
CO6 1ES
Secretary NameJames Clark
NationalityBritish
StatusClosed
Appointed18 September 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 11 January 2011)
RoleKitchen Fitter
Correspondence Address65 Wilsons Lane
Marks Tey
Colchester
Essex
CO6 1ES
Director NameJane Stevenson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Heath Road
Lexden
Colchester
Essex
CO3 4DJ
Secretary NameShulamith Louisa Clark
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHallmark Cottage
65 Wilson Lane, Marks Tey
Colchester
Essex
CO6 1ES

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,227
Cash£1,008
Current Liabilities£11,250

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 June 2009Return made up to 23/05/09; full list of members (3 pages)
26 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 August 2008Return made up to 23/05/08; full list of members (3 pages)
4 August 2008Return made up to 23/05/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
3 October 2007Accounts made up to 30 September 2007 (1 page)
23 September 2007Accounts made up to 31 May 2007 (1 page)
23 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
18 September 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
18 September 2007New secretary appointed (1 page)
3 September 2007Return made up to 23/05/07; full list of members (2 pages)
3 September 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2006Incorporation (12 pages)
23 May 2006Incorporation (12 pages)