Company NameThe Ink People Limited
Company StatusDissolved
Company Number08270545
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month 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 Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterhouse Square Part Ground Floor R9
138/142 Holborn Bars
London
EC1N 2ST
Director NameMr Warren Kingsley Tait
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Waterhouse Square Part Ground Floor R9
138/142 Holborn Bars
London
EC1N 2ST
Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2018(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 March 2019)
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address1 Waterhouse Square Part Ground Floor R9
138/142 Holborn Bars
London
EC1N 2ST
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Waterhouse Square Part Ground Floor R9
138/142 Holborn Bars
London
EC1N 2ST

Contact

Websiteinkpeople.co.uk

Location

Registered Address1 Waterhouse Square Part Ground Floor R9
138/142 Holborn Bars
London
EC1N 2ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Neopost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85
Gross Profit£5
Net Worth-£163
Cash£132
Current Liabilities£295

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
20 September 2018Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages)
20 September 2018Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page)
24 August 2018Cessation of Warren Kingsley Tait as a person with significant control on 24 August 2018 (1 page)
24 August 2018Notification of Neopost Sa as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page)
24 August 2018Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page)
3 November 2017Notification of Paul Richard Puxty as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 November 2017Notification of Paul Richard Puxty as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
9 December 2016Full accounts made up to 31 January 2016 (20 pages)
9 December 2016Full accounts made up to 31 January 2016 (20 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Full accounts made up to 31 January 2015 (16 pages)
4 January 2016Full accounts made up to 31 January 2015 (16 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Register(s) moved to registered office address 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST (1 page)
13 November 2014Register(s) moved to registered office address 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST (1 page)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
17 September 2014Full accounts made up to 31 January 2014 (15 pages)
17 September 2014Full accounts made up to 31 January 2014 (15 pages)
25 February 2014Registered office address changed from 1 Waterhouse Square Part Ground Floor R9 138-142 Holborn Bars London EC1 2NH on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 1 Waterhouse Square Part Ground Floor R9 138-142 Holborn Bars London EC1 2NH on 25 February 2014 (1 page)
1 November 2013Register inspection address has been changed (1 page)
1 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
1 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Register inspection address has been changed (1 page)
1 November 2013Register(s) moved to registered inspection location (1 page)
1 November 2013Register(s) moved to registered inspection location (1 page)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
29 January 2013Registered office address changed from Part Ground Floor R9 138/142 Holborn Bars London England EC1N 2NH England on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Part Ground Floor R9 138/142 Holborn Bars London England EC1N 2NH England on 29 January 2013 (2 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)