About

Registered Number: 05220802
Date of Incorporation: 02/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 9 East Street, Bedminster, Bristol, Avon, BS3 4HH

 

Inks-r-us Ltd was registered on 02 September 2004 and has its registered office in Bristol in Avon, it's status is listed as "Dissolved". The current directors of this company are listed as Green, Christine, Green, Philip George, Croxton, Wanda Margaret, Croxton, Brian Percy in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christine 28 February 2007 - 1
GREEN, Philip George 28 February 2007 - 1
CROXTON, Brian Percy 02 September 2004 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
CROXTON, Wanda Margaret 02 September 2004 28 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 04 December 2012
AD01 - Change of registered office address 22 November 2012
DISS40 - Notice of striking-off action discontinued 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
AA - Annual Accounts 16 July 2010
DISS40 - Notice of striking-off action discontinued 02 June 2010
AR01 - Annual Return 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 07 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.