Company NameInkhouse (UK) Ltd
DirectorAndrew Gomes
Company StatusActive
Company Number08323363
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gomes
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Corsehill Street
London
SW16 6NF
Director NameMiss Leyla Allahverdi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Andrew Gomes
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corsehill Street
London
SW16 6NF
Secretary NameMiss Leyla Allahverdi
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Corsehill Street
London
SW16 6NF
Secretary NameMr Andrew Gomes
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Corsehill Street
London
SW16 6NF
Director NameMiss Kristina Manuel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address16 Tulsehill
Dewey Lane
London
SW2 2TP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

5 at £1Andrew Gomes
50.00%
Ordinary
5 at £1Leyla Allahverdi
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,170
Current Liabilities£20,721

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

19 February 2013Delivered on: 27 February 2013
Persons entitled: Famco Global Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £4,000.
Outstanding

Filing History

3 November 2023Current accounting period shortened from 30 December 2023 to 30 November 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
27 February 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
26 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
3 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
3 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
11 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
26 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
26 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Registered office address changed from 16 Tulse Hill Dewey Lane London SW2 2TP England to 16 Tulsehill Dewey Lane London SW2 2TP on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 16 Tulse Hill Dewey Lane London SW2 2TP England to 16 Tulsehill Dewey Lane London SW2 2TP on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 16 Tulse Hill Dewey Lane London SW2 2TP England to 16 Tulsehill Dewey Lane London SW2 2TP on 3 March 2015 (2 pages)
27 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 16 Tulse Hill Dewey Lane London SW2 2TP on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 16 Tulse Hill Dewey Lane London SW2 2TP on 27 February 2015 (1 page)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Appointment of Mr Andrew Gomes as a director (2 pages)
6 June 2014Termination of appointment of Kristina Manuel as a director (1 page)
6 June 2014Termination of appointment of Kristina Manuel as a director (1 page)
6 June 2014Appointment of Mr Andrew Gomes as a director (2 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(3 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(3 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 10
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 10
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 10
(3 pages)
28 September 2013Termination of appointment of Leyla Allahverdi as a secretary (1 page)
28 September 2013Termination of appointment of Leyla Allahverdi as a director (1 page)
28 September 2013Termination of appointment of Leyla Allahverdi as a secretary (1 page)
28 September 2013Termination of appointment of Leyla Allahverdi as a director (1 page)
11 March 2013Termination of appointment of Andrew Gomes as a secretary (1 page)
11 March 2013Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (3 pages)
11 March 2013Termination of appointment of Andrew Gomes as a director (1 page)
11 March 2013Termination of appointment of Andrew Gomes as a secretary (1 page)
11 March 2013Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages)
11 March 2013Appointment of Miss Kristina Manuel as a director (2 pages)
11 March 2013Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (3 pages)
11 March 2013Appointment of Miss Kristina Manuel as a director (2 pages)
11 March 2013Termination of appointment of Andrew Gomes as a director (1 page)
11 March 2013Director's details changed for Miss Leyla Allahverdi on 11 March 2013 (2 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)