Company NamePink Circle Limited
Company StatusDissolved
Company Number06831549
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameA1 Coffee Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Huggett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Drive
Mayland
Essex
CM3 6AB
Director NameMr Steven Charles Huggett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRees Farm
Old Packards Lane Wormingford
Colchester
Essex
CO6 3AH

Contact

Websitewww.a1coffee.co.uk

Location

Registered AddressMilner Road
Chilton Road Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Steven Huggett
55.00%
Ordinary
25 at £1Jane Huggett
25.00%
Ordinary
20 at £1David Huggett
20.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
18 March 2019Resolutions
  • RES13 ‐ Company name changed 13/02/2019
(1 page)
18 March 2019Resolutions
  • RES13 ‐ Company name changed 13/02/2019
(1 page)
13 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-13
(2 pages)
13 March 2019Change of name notice (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
12 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
5 January 2016Registered office address changed from 14 Addison Road Sudbury Suffolk CO10 2YW to Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 14 Addison Road Sudbury Suffolk CO10 2YW to Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 January 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 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)
29 February 2012Register inspection address has been changed (1 page)
29 February 2012Register(s) moved to registered inspection location (1 page)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 February 2012Register inspection address has been changed (1 page)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 February 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
(4 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 December 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 19 December 2011 (1 page)
31 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages)
26 November 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages)
3 March 2010Director's details changed for Mr David Huggett on 27 February 2010 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr David Huggett on 27 February 2010 (2 pages)
10 February 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
10 February 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
27 February 2009Incorporation (13 pages)
27 February 2009Incorporation (13 pages)