PINKEQUITY LIMITED

Register to unlock more data on OkredoRegister

PINKEQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401243

Incorporation date

09/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pinkequity 3 Crooked Creek Road, Rendlesham, Woodbridge, Suffolk IP12 2GLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Appointment Terminated Director siena conner
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon08/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Director's Change of Particulars / omowunmi allen / 03/10/2008 / Date of Birth was: 01-Jan-1972, now: 07-Jan-1972
dot icon02/10/2008
Director's Change of Particulars / omowunmi allen / 03/10/2008 / Nationality was: united states, now: american; Post Code was: IP12 5GL, now: IP12 2GL
dot icon02/10/2008
Director's Change of Particulars / siena conner / 03/10/2008 / Post Code was: IP12 5GL, now: IP12 2GL
dot icon02/10/2008
Secretary's Change of Particulars / omowunmi allen / 03/10/2008 / Post Code was: IP12 5GL, now: IP12 2GL
dot icon01/10/2008
Certificate of change of name
dot icon28/09/2008
Director appointed mr siena conner
dot icon28/09/2008
Secretary appointed ms omowunmi omotayo allen
dot icon28/09/2008
Appointment Terminated Director sonibare holdings LIMITED
dot icon28/09/2008
Appointment Terminated Secretary sarah adetoro
dot icon23/09/2008
Director's Change of Particulars / omowunmi allen / 24/09/2008 / Nationality was: other, now: united states; Middle Name/s was: , now: omotayo
dot icon17/09/2008
Return made up to 10/07/08; full list of members
dot icon17/09/2008
Director appointed ms omowunmi allen
dot icon16/09/2008
Return made up to 10/07/07; full list of members
dot icon11/09/2008
Registered office changed on 12/09/2008 from international house, 226 seven sisters road london N4 3GG
dot icon06/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Registered office changed on 23/02/07 from: suite 4 ray house gallions close off thames road barking essex IG11 0JD
dot icon22/02/2007
Director's particulars changed
dot icon21/01/2007
Return made up to 10/07/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 10/07/05; full list of members
dot icon19/06/2005
Registered office changed on 20/06/05 from: suite 309 trocoll house wakering road barking essex IG11 8PD
dot icon09/02/2005
Particulars of mortgage/charge
dot icon06/02/2005
Secretary resigned
dot icon06/02/2005
New secretary appointed
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Secretary resigned
dot icon13/01/2005
Amended accounts made up to 2001-12-31
dot icon13/01/2005
Amended accounts made up to 2000-12-31
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/10/2004
Certificate of change of name
dot icon08/07/2004
Return made up to 10/07/04; full list of members
dot icon08/07/2004
Director resigned
dot icon23/06/2004
Registered office changed on 24/06/04 from: suite 401 trocall house, wakering road barking essex IG11 8PD
dot icon21/06/2004
Certificate of change of name
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 10/07/03; full list of members
dot icon08/12/2002
Director resigned
dot icon12/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/10/2002
Registered office changed on 29/10/02 from: suite 402 wigham house 16-24 wakering road barking essex IG11 8PD
dot icon24/07/2002
Return made up to 10/07/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/08/2001
Return made up to 10/07/01; full list of members
dot icon08/08/2001
Registered office changed on 09/08/01 from: 1ST floor 49 mount pleasant road tottenham london N17 6TR
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
New director appointed
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon16/08/1999
Return made up to 10/07/99; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1997-12-31
dot icon17/08/1998
Return made up to 10/07/98; full list of members
dot icon15/09/1997
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon21/08/1997
Registered office changed on 22/08/97 from: suite 501 international house 223 regent street london W1R 8QD
dot icon09/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oloyede, Emmanuel Adeolu
Director
15/11/1999 - 01/10/2002
5
Conner, Siena Onoriode
Director
29/09/2008 - 11/01/2009
1
Allen, Omowunmi Omotayo
Secretary
29/09/2008 - Present
-
Allen, Omowunmi Omotayo
Director
17/09/2008 - Present
-
Adetoro, Sarah
Secretary
31/01/2005 - 29/09/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINKEQUITY LIMITED

PINKEQUITY LIMITED is an(a) Dissolved company incorporated on 09/07/1997 with the registered office located at Pinkequity 3 Crooked Creek Road, Rendlesham, Woodbridge, Suffolk IP12 2GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINKEQUITY LIMITED?

toggle

PINKEQUITY LIMITED is currently Dissolved. It was registered on 09/07/1997 and dissolved on 15/02/2010.

Where is PINKEQUITY LIMITED located?

toggle

PINKEQUITY LIMITED is registered at Pinkequity 3 Crooked Creek Road, Rendlesham, Woodbridge, Suffolk IP12 2GL.

What does PINKEQUITY LIMITED do?

toggle

PINKEQUITY LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for PINKEQUITY LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via compulsory strike-off.