Company NameThe Ink And Cartridge Company Limited
Company StatusDissolved
Company Number07785311
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Directors

Director NameMr Andrew Hoi Fai Ngai
Date of BirthJune 1982 (Born 41 years ago)
NationalityHong Konger
StatusClosed
Appointed01 June 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Top Close
Ewloe
Flintshire
CH5 3HA
Wales
Director NameMrs Camilla Cunningham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wayfarers Court
Pickmere
Knutsford
Cheshire
WA16 0WH

Contact

Telephone01352 753669
Telephone regionMold

Location

Registered Address53 High Street
Mold
Flinshire
CH7 1BQ
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Appointment of Andrew Ngai as a director (3 pages)
10 July 2012Termination of appointment of Camilla Cunningham as a director (2 pages)
10 July 2012Appointment of Andrew Ngai as a director (3 pages)
10 July 2012Termination of appointment of Camilla Cunningham as a director (2 pages)
5 April 2012Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP United Kingdom on 5 April 2012 (2 pages)
23 September 2011Incorporation
Statement of capital on 2011-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 September 2011Incorporation
Statement of capital on 2011-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 September 2011Incorporation
Statement of capital on 2011-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)