Company NameInk Refills Limited
Company StatusDissolved
Company Number05223523
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNor Maihzak Raja Mohd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMalaysian
StatusClosed
Appointed14 December 2009(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUk England
Correspondence Address9 Perry Vale
Forest Hill
SE23 2NE
Director NameMr Aqeel Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address50 Mora Road
Cricklewood
London
NW2 6TG
Director NameMr Israr Rahman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address28 Newton Road
Cricklewood
London
NW2 6PR
Secretary NameMr Aqeel Bashir
NationalityBritish
StatusResigned
Appointed09 September 2004(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address50 Mora Road
Cricklewood
London
NW2 6TG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Perry Vale
Forest Hill
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
24 February 2010Termination of appointment of Israr Rahman as a director (2 pages)
24 February 2010Termination of appointment of Israr Rahman as a director (2 pages)
24 February 2010Termination of appointment of Aqeel Bashir as a director (2 pages)
24 February 2010Termination of appointment of Aqeel Bashir as a secretary (2 pages)
24 February 2010Termination of appointment of Aqeel Bashir as a secretary (2 pages)
24 February 2010Termination of appointment of Aqeel Bashir as a director (2 pages)
12 January 2010Registered office address changed from Mora Road Cricklewood London NW2 6TG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Mora Road Cricklewood London NW2 6TG on 12 January 2010 (2 pages)
21 December 2009Appointment of Nor Maihzak Raja Mohd as a director (3 pages)
21 December 2009Appointment of Nor Maihzak Raja Mohd as a director (3 pages)
19 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-19
  • GBP 2
(14 pages)
19 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-19
  • GBP 2
(14 pages)
19 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-19
  • GBP 2
(14 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2008Return made up to 07/09/07; no change of members (8 pages)
5 November 2008Return made up to 07/09/08; no change of members (7 pages)
5 November 2008Return made up to 07/09/08; no change of members (7 pages)
5 November 2008Return made up to 07/09/07; no change of members (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2007Return made up to 07/09/06; full list of members (2 pages)
16 January 2007Return made up to 07/09/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2006Return made up to 07/09/05; full list of members (7 pages)
25 April 2006Return made up to 07/09/05; full list of members (7 pages)
22 November 2005Registered office changed on 22/11/05 from: 9A perry vale forest hill london SE23 2NE (1 page)
22 November 2005Registered office changed on 22/11/05 from: 9A perry vale forest hill london SE23 2NE (1 page)
12 September 2005Registered office changed on 12/09/05 from: 50 mora road cricklewood london NW2 6TG (1 page)
12 September 2005Registered office changed on 12/09/05 from: 50 mora road cricklewood london NW2 6TG (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 September 2004Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
7 September 2004Incorporation (7 pages)
7 September 2004Incorporation (7 pages)