Company NameNot Pink Limited
Company StatusDissolved
Company Number05935875
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

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
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Robert Ayers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Deborah Susan Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr Andrew Robert Ayers
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Contact

Websitewww.littlelegendclothing.co.uk/

Location

Registered AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Robert Ayers
50.00%
Ordinary
50 at £1Ms Deborah Susan Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£150,297
Current Liabilities£11,533

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

8 October 2008Delivered on: 10 October 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
25 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
31 December 2014Micro company accounts made up to 28 February 2014 (3 pages)
31 December 2014Micro company accounts made up to 28 February 2014 (3 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mr Andrew Robert Ayers on 14 September 2011 (2 pages)
7 October 2011Director's details changed for Mrs Deborah Susan Johnson on 14 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Andrew Robert Ayers on 14 September 2011 (1 page)
7 October 2011Director's details changed for Mrs Deborah Susan Johnson on 14 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Andrew Robert Ayers on 14 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Andrew Robert Ayers on 14 September 2011 (1 page)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Andrew Robert Ayers on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Andrew Robert Ayers on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Deborah Susan Johnson on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Deborah Susan Johnson on 13 September 2010 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
3 November 2008Return made up to 14/09/08; full list of members (4 pages)
3 November 2008Return made up to 14/09/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2008Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page)
10 July 2008Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page)
7 December 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Incorporation (16 pages)
14 September 2006Incorporation (16 pages)