UKBizDB.co.uk

ABSOLUTE INK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Ink Limited. The company was founded 25 years ago and was given the registration number 03740435. The firm's registered office is in WANSTEAD. You can find them at 34-40 High Street, , Wanstead, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ABSOLUTE INK LIMITED
Company Number:03740435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34-40 High Street, Wanstead, London, England, E11 2RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-40 High Street, Wanstead, England, E11 2RJ

Secretary22 January 2001Active
34-40 High Street, Wanstead, England, E11 2RJ

Director22 January 2001Active
Unit 7, Dorma Trading Park, Staffa Road, Leyton, England, E10 7QX

Director25 November 2003Active
209 The Beaux Arts Building, Manor Gardens, London, N7 6JT

Secretary24 March 1999Active
34f Ainsworth Road, London, E9 7LP

Secretary30 April 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary24 March 1999Active
Unit 7, Dorma Trading Park, Staffa Road, Leyton, England, E10 7QX

Director01 August 2004Active
34f Ainsworth Road, London, E9 7LP

Director24 March 1999Active
209 The Beaux Arts Building, Manor Gardens, London, N7 6JT

Director24 March 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director24 March 1999Active

People with Significant Control

Mr Gary John Elliott
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 7, Dorma Trading Park, Leyton, England, E10 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paula Jane Duffee
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 7, Dorma Trading Park, Leyton, England, E10 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Change account reference date company previous extended.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Accounts

Change account reference date company previous extended.

Download
2013-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.