Company NameDesktop Ink Limited
Company StatusDissolved
Company Number06832866
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NameQuestion Air Limited

Directors

Director NameMs Mia Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address203 Arthur Road
London
SW19 8AG
Secretary NameMs Hannah Hammarberg
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Bonchurch Road
London
W10 5SD
Director NameMr Syed Razvi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
31 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (14 pages)
31 July 2013Liquidators statement of receipts and payments to 29 June 2013 (14 pages)
30 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
30 August 2012Liquidators statement of receipts and payments to 29 June 2012 (13 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 March 2012Termination of appointment of Syed Razvi as a director (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
31 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (14 pages)
31 August 2011Liquidators statement of receipts and payments to 29 June 2011 (14 pages)
3 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 3 August 2010 (2 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
6 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Termination of appointment of Hannah Hammarberg as a secretary (1 page)
26 March 2010Change of name notice (1 page)
26 March 2010Company name changed question air LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
2 March 2010Appointment of Mr Syed Razvi as a director (2 pages)
2 March 2010Termination of appointment of Mia Robinson as a director (1 page)
2 March 2009Incorporation (17 pages)