Company NameQuality Cartridge Limited
Company StatusDissolved
Company Number08170609
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date21 January 2022 (2 years, 3 months ago)
Previous NameDog Ink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Uzma Noor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMiss Ushma Hirani
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Elms Lane
Sudbury
Wembley
Middlesex
HA0 2NP

Contact

Websitequalitycartridge.co.uk
Email address[email protected]
Telephone020 81233461
Telephone regionLondon

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ushma Hirani
100.00%
Ordinary

Financials

Year2014
Net Worth£29,680
Cash£51,915
Current Liabilities£130,511

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

16 August 2018Delivered on: 23 August 2018
Persons entitled: Ashley Business Finance LTD

Classification: A registered charge
Particulars: Title number: HD545927. Address: maple house, high street, potters bar, hertfordshire, EN6 5BS.
Outstanding

Filing History

21 January 2022Final Gazette dissolved following liquidation (1 page)
21 October 2021Completion of winding up (1 page)
23 September 2020Order of court to wind up (2 pages)
5 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
23 August 2018Registration of charge 081706090001, created on 16 August 2018 (13 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
27 June 2018Director's details changed for Mrs Uzma Noor on 26 June 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 January 2018Registered office address changed from 7 Haldane Close Muswell Hill Barnet London N10 2PB United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 January 2018 (1 page)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Termination of appointment of Ushma Hirani as a director on 14 December 2016 (1 page)
22 March 2017Registered office address changed from 82 Elms Lane Sudbury Wembley Middlesex HA0 2NP to 7 Haldane Close Muswell Hill Barnet London N10 2PB on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 82 Elms Lane Sudbury Wembley Middlesex HA0 2NP to 7 Haldane Close Muswell Hill Barnet London N10 2PB on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Ushma Hirani as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mrs Uzma Noor as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mrs Uzma Noor as a director on 14 December 2016 (2 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
15 May 2014Total exemption small company accounts made up to 30 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 30 August 2013 (6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
7 August 2012Incorporation (36 pages)
7 August 2012Incorporation (36 pages)