Company NameTickled Pink Boutique Limited
Company StatusDissolved
Company Number06843767
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Lisa Louise Parker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Felstead Road
South Benfleet
Essex
SS7 1BJ
Director NameMr Neil Edward Parker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Felstead Road
South Benfleet
Essex
SS7 1BJ

Contact

Websitewww.tickledpinkboutique.co.uk

Location

Registered Address215 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£128,049
Gross Profit£31,437
Net Worth£1,000
Cash£3,724

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
7 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
28 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Registered office address changed from 254 High Road Benfleet Essex SS7 5HB England on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 254 High Road Benfleet Essex SS7 5HB England on 24 December 2013 (1 page)
31 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Neil Edward Parker on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mrs Lisa Louise Parker on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mrs Lisa Louise Parker on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Neil Edward Parker on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mrs Lisa Louise Parker on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Neil Edward Parker on 1 March 2010 (2 pages)
11 March 2009Incorporation (14 pages)
11 March 2009Incorporation (14 pages)