About

Registered Number: 06421322
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 1st Floor 61 Macrae Road, Eden Office Park, Ham Green, Bristol, BS20 0DD

 

S & S Inks (UK) Ltd was founded on 07 November 2007, it's status at Companies House is "Dissolved". Schuite, Albert Bauke Jan, May, Martin Stephen are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUITE, Albert Bauke Jan 07 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MAY, Martin Stephen 07 November 2007 01 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 December 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
DISS40 - Notice of striking-off action discontinued 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.