Company NamePink Strawberry Limited
Company StatusDissolved
Company Number06216611
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameSteve West Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John West
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressSurrounded Coveys Lane High Wych
Sawbridgeworth
Hertfordshire
CM21 0LE
Secretary NameClaire Ford
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOak Cottage The Street
Sheering
Essex
CM22 7LX
Secretary NameMs Amy Louise West
StatusResigned
Appointed12 January 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address218 Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMiss Amy Louise West
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address15 Alderton Close Loughton
Alderton Close
Loughton
Essex
IG10 3HQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address218 Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

2 at £0.5Amy Louise West
50.00%
Ordinary
2 at £0.5Stephen West
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,102
Cash£1,250
Current Liabilities£39,867

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 October 2015Termination of appointment of Amy Louise West as a secretary on 31 March 2015 (1 page)
22 October 2015Termination of appointment of Amy Louise West as a director on 31 March 2015 (1 page)
22 October 2015Termination of appointment of Amy Louise West as a director on 31 March 2015 (1 page)
22 October 2015Termination of appointment of Amy Louise West as a secretary on 31 March 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Director's details changed for Miss Amy Louise West on 22 August 2011 (2 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Stephen John West on 10 December 2012 (2 pages)
9 May 2013Director's details changed for Miss Amy Louise West on 22 August 2011 (2 pages)
9 May 2013Director's details changed for Stephen John West on 10 December 2012 (2 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1
(3 pages)
6 September 2011Appointment of Miss Amy Louise West as a director (2 pages)
6 September 2011Appointment of Miss Amy Louise West as a director (2 pages)
6 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1
(3 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 4 October 2010 (1 page)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen John West on 18 April 2010 (2 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen John West on 18 April 2010 (2 pages)
4 March 2010Appointment of Ms Amy Louise West as a secretary (1 page)
4 March 2010Appointment of Ms Amy Louise West as a secretary (1 page)
4 March 2010Termination of appointment of Claire Ford as a secretary (1 page)
4 March 2010Termination of appointment of Claire Ford as a secretary (1 page)
3 February 2010Company name changed steve west LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed steve west LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
3 February 2010Change of name notice (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 November 2008Secretary's change of particulars / claire ford / 31/03/2008 (1 page)
5 November 2008Director's change of particulars / stephen west / 31/03/2008 (2 pages)
5 November 2008Secretary's change of particulars / claire ford / 31/03/2008 (1 page)
5 November 2008Director's change of particulars / stephen west / 31/03/2008 (2 pages)
5 November 2008Return made up to 18/04/08; full list of members (3 pages)
5 November 2008Return made up to 18/04/08; full list of members (3 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
18 April 2007Incorporation (12 pages)
18 April 2007Incorporation (12 pages)
18 April 2007Registered office changed on 18/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)