About

Registered Number: 05592567
Date of Incorporation: 13/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 32 Chislehurst Road, Orpington, Orpington, Kent, BR6 0DG

 

Established in 2005, Ink & Toner Refill Ltd have registered office in Kent, it's status at Companies House is "Active". The companies directors are listed as Sharma, Ashok Kumari, Sharma, Chandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Chandra 13 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Ashok Kumari 13 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 August 2019
MR01 - N/A 27 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 08 August 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 20 January 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AD01 - Change of registered office address 24 February 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 26 March 2008
AA - Annual Accounts 09 March 2007
363s - Annual Return 17 February 2007
395 - Particulars of a mortgage or charge 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
CERTNM - Change of name certificate 19 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Outstanding

N/A

Debenture 02 July 2010 Outstanding

N/A

Debenture 05 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.