Company NamePink Lounge Ltd
Company StatusDissolved
Company Number08821010
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shibbir Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Holly Court High Street
Billericay
CM12 9AP
Director NameMrs Jahera Begum Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Dawlish Drive
Ilford
IG3 9EQ

Location

Registered Address5-7 Holly Court High Street
Billericay
CM12 9AP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Jahera Begum Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Appointment of Mr Shibbir Ahmed as a director on 11 December 2015 (2 pages)
18 December 2015Termination of appointment of Jahera Begum Ahmed as a director on 11 December 2015 (1 page)
18 December 2015Termination of appointment of Jahera Begum Ahmed as a director on 11 December 2015 (1 page)
18 December 2015Appointment of Mr Shibbir Ahmed as a director on 11 December 2015 (2 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
12 November 2015Director's details changed for Mrs Jahera Begum Miah on 7 January 2015 (2 pages)
12 November 2015Director's details changed for Mrs Jahera Begum Miah on 7 January 2015 (2 pages)
12 November 2015Director's details changed for Mrs Jahera Begum Miah on 7 January 2015 (2 pages)
17 September 2015Current accounting period shortened from 31 December 2014 to 31 May 2014 (1 page)
17 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 September 2015Current accounting period shortened from 31 December 2014 to 31 May 2014 (1 page)
18 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(24 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(24 pages)