About

Registered Number: 05241163
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: Cedar Court, College Street, Petersfield, Hampshire, GU31 4AE

 

Based in Hampshire, O'neill's Ink Emporium Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONEILL, Duncan James Roy 24 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Sharon 21 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 October 2008
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 November 2006
DISS40 - Notice of striking-off action discontinued 01 August 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 26 July 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.