Company NameCartridge Supersaver Limited
Company StatusDissolved
Company Number06821081
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jean Pierre Sauvegrain
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleComputer Technician
Country of ResidenceFrance
Correspondence Address131-133 Cannon St
London
EC4N 5AX
Director NameMr William Nicolas Warry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleManager
Correspondence AddressSouth Lodge Waverley Close
Camberley
Surrey
GU15 1JH
Secretary NameGloria Fantini
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Sailmaker's Ct
William Morris Way Fulham
London
SW6 2UX

Contact

Websitecartridge-supersaver.co.uk/

Location

Registered Address131-133 Cannon St
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

71 at £1Jean Pierre Sauvegrain
71.00%
Ordinary
19 at £1William Warry
19.00%
Ordinary
10 at £1Renaud Nagel
10.00%
Ordinary

Financials

Year2014
Net Worth-£279
Cash£289
Current Liabilities£688

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
2 December 2014Registered office address changed from At Citysec International 131-133 Cannon St London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from At Citysec International 131-133 Cannon St London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 April 2014Registered office address changed from C/O Delia Caple 131-133 Cartridge Supersaver Ltd at Citysec International Ltd 131-133 Cannon St London EC4N 5AX England on 17 April 2014 (1 page)
17 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 2 December 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 August 2010Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 31 Sailmaker's Court William Morris Way Fulham London SW6 2UX on 11 August 2010 (1 page)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jean-Pierre Sauvegrain on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Gloria Fantini as a secretary (1 page)
7 May 2009Director appointed jean-pierre sauvegrain (1 page)
6 May 2009Appointment terminated director william warry (1 page)
17 February 2009Incorporation (19 pages)