Company NameInkwell (London) Limited
Company StatusDissolved
Company Number01644674
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Bernard Daniel Keys
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 3 months (closed 11 August 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address955 Hertford Road
Waltham Cross
Hertfordshire
EN8 7RR
Director NameMrs June Beatrice Keys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 3 months (closed 11 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address955 Hertford Road
Waltham Cross
Hertfordshire
EN8 7RR
Secretary NameMr Bernard Daniel Keys
NationalityBritish
StatusClosed
Appointed25 April 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address955 Hertford Road
Waltham Cross
Hertfordshire
EN8 7RR
Director NameRobert John Willcocks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(26 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 11 August 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address74 Raglan Avenue
Waltham Cross
Hertfordshire
EN8 8DD

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

972 at £1Bernard Daniel Keys
96.24%
Ordinary
33 at £1June Beatrice Keys
3.27%
Ordinary
5 at £1Robert John Willcocks
0.50%
Ordinary

Financials

Year2014
Net Worth-£34,595
Cash£425
Current Liabilities£70,964

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
16 October 2014Liquidators statement of receipts and payments to 6 August 2014 (15 pages)
16 October 2014Liquidators statement of receipts and payments to 6 August 2014 (15 pages)
16 October 2014Liquidators' statement of receipts and payments to 6 August 2014 (15 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
26 September 2013Liquidators statement of receipts and payments to 6 August 2013 (12 pages)
26 September 2013Liquidators statement of receipts and payments to 6 August 2013 (12 pages)
26 September 2013Liquidators' statement of receipts and payments to 6 August 2013 (12 pages)
20 August 2012Registered office address changed from 713 Seven Sisters Road Tottenham London N15 5JT on 20 August 2012 (2 pages)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Statement of affairs with form 4.19 (7 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
19 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-19
  • GBP 1,010
(6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 May 2011Director's details changed for Robert John Willcocks on 2 May 2011 (2 pages)
2 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
2 May 2011Director's details changed for Mrs June Beatrice Keys on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mrs June Beatrice Keys on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr Bernard Daniel Keys on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr Bernard Daniel Keys on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Robert John Willcocks on 2 May 2011 (2 pages)
11 June 2010Annual return made up to 25 April 2010 (14 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (9 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
15 May 2009Return made up to 25/04/09; full list of members (8 pages)
11 May 2009Gbp nc 10000/10195\24/03/09 (1 page)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2009Ad 24/03/09\gbp si 5@1=5\gbp ic 1005/1010\ (3 pages)
3 April 2009Director appointed robert john willcocks (2 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
4 June 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
19 May 2006Return made up to 25/04/06; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
20 May 2005Return made up to 25/04/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
10 May 2003Return made up to 25/04/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
29 May 2002Return made up to 25/04/02; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (9 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
17 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 June 1999Return made up to 25/04/99; no change of members (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (12 pages)
28 May 1998Return made up to 25/04/98; full list of members (6 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 May 1997Return made up to 25/04/97; no change of members (4 pages)
26 September 1996Return made up to 25/04/96; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
4 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
1 May 1995Return made up to 25/04/95; full list of members (6 pages)