Company NamePink Clove Limited
Company StatusDissolved
Company Number08611885
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nisar Ahmed
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Robert Street
Manchester
M3 1EY
Director NameMr Gurpinder Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wergs Drive
Tettenhall
Wolverhampton
WV6 8TZ
Director NameMr Tayyab Jalaludin Kamani
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Robert Street
Manchester
M3 1EY
Director NameMr Mohamad Marzouk
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Robert Street
Manchester
M3 1EY

Contact

Websitewww.pinkclove.org

Location

Registered Address12-14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Balbir Singh Dhindsa
50.00%
Ordinary
50 at £1Gurpinder Singh
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 September 2020Cessation of Gurpinder Singh as a person with significant control on 16 September 2020 (1 page)
16 September 2020Termination of appointment of Gurpinder Singh as a director on 16 September 2020 (1 page)
16 September 2020Change of details for The Robert Street Hub Ltd. as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from No.8 Shaw Park Business Village Shaw Road Wolverhampton West Midlands WV10 9LE to 12-14 Robert Street Manchester M3 1EY on 5 March 2019 (1 page)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 April 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
17 April 2018Termination of appointment of Tayyab Jalaludin Kamani as a director on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Notification of The Robert Street Hub Ltd as a person with significant control on 23 March 2018 (2 pages)
17 April 2018Appointment of Mr Mohamad Marzouk as a director on 17 April 2018 (2 pages)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 200
(3 pages)
25 January 2018Appointment of Mr Tayyab Jalaludin Kamani as a director on 24 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
21 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
21 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(20 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(20 pages)