About

Registered Number: 05617281
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 4 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Based in Swansea, Ink Toner Uk Ltd was registered on 09 November 2005, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Brown, Anthony Paul James, Brown, Sylvia. 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
BROWN, Anthony Paul James 09 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Sylvia 09 November 2005 09 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
LIQ14 - N/A 21 September 2018
LIQ03 - N/A 23 July 2018
LIQ03 - N/A 31 July 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
AD01 - Change of registered office address 17 May 2013
RESOLUTIONS - N/A 16 May 2013
RESOLUTIONS - N/A 16 May 2013
4.20 - N/A 16 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
353 - Register of members 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.