About

Registered Number: 05474985
Date of Incorporation: 08/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 61 Greensand View, Woburn Sands, Milton Keynes, MK17 8GR,

 

Emptycartridge Ltd was registered on 08 June 2005 and has its registered office in Milton Keynes. There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Julie 18 November 2005 - 1
POLLOCK, Hugh 01 August 2013 01 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 June 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 25 June 2012
TM02 - Termination of appointment of secretary 24 May 2012
AA - Annual Accounts 21 March 2012
AAMD - Amended Accounts 26 August 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AAMD - Amended Accounts 02 March 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 March 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 03 April 2007
225 - Change of Accounting Reference Date 29 March 2007
395 - Particulars of a mortgage or charge 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
363a - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.