About

Registered Number: 04783205
Date of Incorporation: 01/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2016 (7 years and 5 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2003, Cartridge World (Greenford) Ltd has its registered office in Sheffield, it has a status of "Dissolved". There are 3 directors listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHREEH, Mohammed 01 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHREEH, Leah 01 June 2003 14 December 2006 1
CHRIEH, Mounib 01 June 2007 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2016
F10.2 - N/A 08 September 2015
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 21 August 2015
4.20 - N/A 21 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 21 June 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 16 February 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Debenture 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.