THE PINK SPA LIMITED
Overview
| Company Name | THE PINK SPA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06918566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PINK SPA LIMITED?
- (9262) /
Where is THE PINK SPA LIMITED located?
| Registered Office Address | Enterprise House Southwell Business Park DT5 2NS Portland Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PINK SPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE OCEAN SPA LTD | Aug 11, 2009 | Aug 11, 2009 |
| EMERALD PORTLAND SPA LTD | Jun 06, 2009 | Jun 06, 2009 |
| PORTLAND EMERALD SPA LIMITED | May 29, 2009 | May 29, 2009 |
What are the latest filings for THE PINK SPA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Certificate of change of name Company name changed the ocean spa LTD\certificate issued on 19/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Verna Haywood on May 05, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from St Stephens Court 1 st Stephens Road Bournemouth Dorset BH2 6LA on Apr 30, 2010 | 3 pages | AD01 | ||||||||||
Director's details changed for Verna Deborah Herry on Mar 18, 2010 | 3 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 25, 2009
| 2 pages | SH01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Certificate of change of name Company name changed emerald portland spa LTD\certificate issued on 11/08/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed portland emerald spa LIMITED\certificate issued on 06/06/09 | 2 pages | CERTNM | ||||||||||
Who are the officers of THE PINK SPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Sarah Louise | Secretary | Portland DT5 1NZ Dorset Pennsylvania Castle | British | 140398600001 | ||||||
| HAYWOOD, Verna Deborah | Director | Maritime House South Well Park DT5 2NA Portland Flat 1 Dorset | United Kingdom | British | Spa Manager | 140563670002 | ||||
| HUMPHRIES KIRK SERVICES LIMITED | Secretary | Glebe House North Street BH20 4AN Wareham Dorset | 117063050001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange England | 138595560001 | |||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | Company Director/Solicitor | 146104130001 | ||||
| SELBY BENNETT, James Sebastian | Director | Slepe Farm Slepe BH16 6HS Poole Dorset | England | British | Director | 68057850001 |
Does THE PINK SPA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 14, 2009 Delivered On Oct 29, 2009 | Outstanding | Amount secured £242,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Legal charge over land and fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0