London
EC4N 5AX
Director Name | Mr William Nicolas Warry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Manager |
Correspondence Address | South Lodge Waverley Close Camberley Surrey GU15 1JH |
Secretary Name | Gloria Fantini |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sailmaker's Ct William Morris Way Fulham London SW6 2UX |
Website | cartridge-supersaver.co.uk/ |
---|
Registered Address | 131-133 Cannon St London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
71 at £1 | Jean Pierre Sauvegrain 71.00% Ordinary |
---|---|
19 at £1 | William Warry 19.00% Ordinary |
10 at £1 | Renaud Nagel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£279 |
Cash | £289 |
Current Liabilities | £688 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Registered 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 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 December 2013 | Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 2 December 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 August 2010 | Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 31 Sailmaker's Court William Morris Way Fulham London SW6 2UX on 11 August 2010 (1 page) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jean-Pierre Sauvegrain on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Gloria Fantini as a secretary (1 page) |
7 May 2009 | Director appointed jean-pierre sauvegrain (1 page) |
6 May 2009 | Appointment terminated director william warry (1 page) |
17 February 2009 | Incorporation (19 pages) |