Company NamePink Office Interiors Limited
Company StatusDissolved
Company Number06815412
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Joanne Botton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(3 years after company formation)
Appointment Duration1 year, 6 months (closed 17 September 2013)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 25 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameMrs Joanne Joanne Botton
StatusClosed
Appointed07 March 2012(3 years after company formation)
Appointment Duration1 year, 6 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressUnit 25 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMrs Joanne Botton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Corringham Road
Stanford-Le-Hope
Essex
SS17 0BA
Secretary NameMrs Joanne Botton
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address149 Corringham Road
Stanford-Le-Hope
Essex
SS17 0BA
Director NameMr Joseph Botton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(1 year after company formation)
Appointment Duration2 years (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameMr Joseph Botton
NationalityBritish
StatusResigned
Appointed17 February 2010(1 year after company formation)
Appointment Duration2 years (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Corringham Road
Stanford-Le-Hope
Essex
SS17 0BA

Location

Registered AddressUnit 25 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

1 at £1Joanne Botton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,382
Current Liabilities£28,113

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
8 January 2013Registered office address changed from 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 149 Corringham Road Stanford-Le-Hope Essex SS17 0BA England on 8 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 March 2012Appointment of Mrs Joanne Botton as a director (2 pages)
26 March 2012Termination of appointment of Joseph Botton as a secretary on 5 March 2012 (1 page)
26 March 2012Termination of appointment of Joseph Botton as a director (1 page)
26 March 2012Termination of appointment of Joseph Botton as a director on 6 March 2012 (1 page)
26 March 2012Appointment of Mrs Joanne Joanne Botton as a secretary on 7 March 2012 (1 page)
26 March 2012Appointment of Mrs Joanne Botton as a director on 7 March 2012 (2 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
26 March 2012Appointment of Mrs Joanne Joanne Botton as a secretary (1 page)
26 March 2012Termination of appointment of Joseph Botton as a secretary (1 page)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 March 2011Director's details changed for Mr Joseph Botton on 18 March 2011 (3 pages)
18 March 2011Director's details changed for Mr Joseph Botton on 18 March 2011 (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr Joseph Botton on 25 January 2011 (2 pages)
25 January 2011Secretary's details changed for Mr Joseph Harry Botton on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Mr Joseph Harry Botton on 25 January 2011 (1 page)
25 January 2011Director's details changed for Mr Joseph Botton on 25 January 2011 (2 pages)
24 January 2011Registered office address changed from Top Floor St Johns House Grover Walk Corringham Essex SS17 7LP on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Top Floor St Johns House Grover Walk Corringham Essex SS17 7LP on 24 January 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Appointment of Mr Joseph Harry Botton as a secretary (1 page)
18 February 2010Appointment of Mr Joseph Harry Botton as a secretary (1 page)
18 February 2010Termination of appointment of Joanne Botton as a secretary (1 page)
18 February 2010Termination of appointment of Joanne Botton as a secretary (1 page)
15 February 2010Director's details changed for Mrs Joanne Botton on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (3 pages)
15 February 2010Termination of appointment of Joanne Botton as a director (1 page)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (3 pages)
15 February 2010Secretary's details changed for Joanne Botton on 2 October 2009 (1 page)
15 February 2010Appointment of Mr Joseph Botton as a director (2 pages)
15 February 2010Director's details changed for Mrs Joanne Botton on 2 October 2009 (2 pages)
15 February 2010Termination of appointment of Joanne Botton as a director (1 page)
15 February 2010Secretary's details changed for Joanne Botton on 2 October 2009 (1 page)
15 February 2010Director's details changed for Mrs Joanne Botton on 2 October 2009 (2 pages)
15 February 2010Secretary's details changed for Joanne Botton on 2 October 2009 (1 page)
15 February 2010Appointment of Mr Joseph Botton as a director (2 pages)
10 February 2009Incorporation (16 pages)
10 February 2009Incorporation (16 pages)