About

Registered Number: 06655629
Date of Incorporation: 24/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Seawood, North Walk, Lynton, Devon, EX35 6HJ

 

Founded in 2008, The Pink Hotel Company Ltd has its registered office in Devon, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Kerinda June 24 July 2008 - 1
MEYERS, Russell John 24 July 2008 - 1
UK DIRECTORS LTD 24 July 2008 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 24 July 2008 24 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
AA - Annual Accounts 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
MR04 - N/A 07 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 05 December 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
395 - Particulars of a mortgage or charge 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
225 - Change of Accounting Reference Date 15 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.