Company NameElectronic Ink (UK) Limited
Company StatusDissolved
Company Number04754755
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameUX Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Weiss
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address226 W Rittenhouse Square 3106
Philadelphia
Pennsylvania 19103
United States
Secretary NameJacqueline Whyte
NationalityAmerican
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleExecutive Assistant
Correspondence Address2007 Aspen Circle
Springfield
Pennsylvania 19064
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Electronic Ink
100.00%
Ordinary

Financials

Year2014
Net Worth-£552,895
Cash£2,457
Current Liabilities£2,570

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 September 2012Delivered on: 10 October 2012
Persons entitled: Amsprop Bishopsgate Limited

Classification: Deed of deposit
Secured details: £6,876 due or to become due from the company to the chargee.
Particulars: The sum of £6,876 secured by a rent deposit deed entered into pursuant to a lease see image for full details.
Outstanding
25 May 2012Delivered on: 9 June 2012
Persons entitled: Coninghamlee Associates Limited

Classification: Rent deposit deed
Secured details: £6876.00 due or to become due.
Particulars: Rent deposit.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
21 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 21 May 2014 (1 page)
21 March 2014Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 21 March 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Registered office address changed from Davaenport Lyons 30 Old Burlington Street London W1S 3NL on 19 May 2011 (1 page)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Joseph Weiss on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Joseph Weiss on 1 October 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 June 2009Return made up to 06/05/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 06/05/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 June 2007Return made up to 06/05/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 June 2006Registered office changed on 23/06/06 from: 30 old burlington street london W1S 3NL (1 page)
23 June 2006Return made up to 06/05/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 June 2005Return made up to 06/05/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 February 2005Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 October 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2004Company name changed ux LIMITED\certificate issued on 08/10/04 (2 pages)
21 July 2004Registered office changed on 21/07/04 from: c/o cozen & o'connor tower 42 level 27 25 old broad street london EC2N 1HQ (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New director appointed (1 page)
11 June 2003Director resigned (1 page)
6 May 2003Incorporation (18 pages)