Company NameInk Legal Ltd
Company StatusDissolved
Company Number09799743
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Oliver James Gibbons
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Flora Grove
St Albans
Hertfordshire
AL1 5EU
Director NameMr Nicholas Desmond Roman Litwinek
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Mitcham Lane
London
SW16 6NA
Director NameMiss Vicki Jane Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 St Mary's Road
Peckham
London
SE15 2EA
Director NameMr Richard David Mark Webber
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Devonshire Drive
Long Ditton
Surrey
KT6 5DR

Location

Registered Address51 St Georges Road
Wimbledon
London
SW19 4EA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
24 February 2016Director's details changed for Miss Vicki Jane Scott on 1 February 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Director's details changed for Miss Vicki Jane Scott on 1 February 2016 (2 pages)
9 November 2015Director's details changed for Jane Scott on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Jane Scott on 9 November 2015 (2 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
(46 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
(46 pages)