Company NameInk Oil Limited
Company StatusDissolved
Company Number10611541
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Robin Ivan Gadsby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 2018(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 August 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address25 Holywell Row
London
EC2A 4XE
Director NameMr Brian Gerald Clifford Roe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Holywell Row
London
EC2A 4XE
Director NameMr Conor Barry
Date of BirthJuly 1990 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2022)
RoleSenior Strategist
Country of ResidenceUnited Kingdom
Correspondence Address25 Holywell Row
London
EC2A 4XE
Director NameMr Russell Hughes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGround Floor 8-10 New North Place
London
EC2A 4JA

Location

Registered AddressGround Floor
8-10 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts29 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

3 February 2021Second filing of Confirmation Statement dated 1 September 2020 (3 pages)
3 February 2021Second filing of Confirmation Statement dated 8 February 2020 (3 pages)
30 October 2020Current accounting period shortened from 28 February 2021 to 30 November 2020 (1 page)
8 September 2020Termination of appointment of Brian Gerald Clifford Roe as a director on 22 April 2020 (1 page)
8 September 2020Confirmation statement made on 1 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
(5 pages)
8 September 2020Cessation of Brian Gerald Clifford Roe as a person with significant control on 22 April 2020 (1 page)
13 May 2020Registered office address changed from 8 Surrey Street Brighton East Sussex BN1 3PA United Kingdom to 25 Holywell Row London EC2A 4XE on 13 May 2020 (1 page)
17 February 2020Confirmation statement made on 8 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
(4 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
17 September 2019Notification of Forever Beta Limited as a person with significant control on 26 March 2018 (4 pages)
17 September 2019Appointment of Mr Russell Hughes as a director on 2 August 2019 (2 pages)
17 September 2019Change of details for Mr Brian Gerald Clifford Roe as a person with significant control on 2 August 2019 (5 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 April 2018Sub-division of shares on 26 March 2018 (4 pages)
17 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1.539
(4 pages)
11 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/03/2018
(2 pages)
3 April 2018Appointment of Mr Conor Barry as a director on 26 March 2018 (2 pages)
3 April 2018Appointment of Mr Robin Gadsby as a director on 26 March 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 1
(29 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 1
(29 pages)