About

Registered Number: SC227170
Date of Incorporation: 21/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: C/O 298/300 Maxwell Road, Glasgow, G41 1PJ

 

Founded in 2002, Cartridge World (Paisley) Ltd have registered office in the United Kingdom, it has a status of "Dissolved". The business has only one director. We do not know the number of employees at Cartridge World (Paisley) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Atif 21 January 2002 20 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
AA - Annual Accounts 29 June 2017
DS01 - Striking off application by a company 23 June 2017
CS01 - N/A 10 February 2017
AAMD - Amended Accounts 08 September 2016
AAMD - Amended Accounts 08 September 2016
DS02 - Withdrawal of striking off application by a company 05 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 08 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 12 September 2011
AA01 - Change of accounting reference date 07 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 15 February 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 12 February 2007
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 18 February 2005
363s - Annual Return 30 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 24 November 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
225 - Change of Accounting Reference Date 31 July 2002
287 - Change in situation or address of Registered Office 14 May 2002
410(Scot) - N/A 10 May 2002
410(Scot) - N/A 24 April 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 03 May 2002 Outstanding

N/A

Bond & floating charge 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.