Company NameToners And Inkjet Office Supplies Limited
Company StatusDissolved
Company Number05798328
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 11 months ago)
Dissolution Date7 December 2010 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCharles Francis Caten
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Crouch Meadows
Pooles Lane
Hullbridge
Essex
SS5 6QF
Secretary NameCharles Caten
NationalityBritish
StatusClosed
Appointed15 May 2009(3 years after company formation)
Appointment Duration1 year, 6 months (closed 07 December 2010)
RoleCompany Director
Correspondence Address4 Beech Road
Hullbridge
Hockley
Essex
SS5 6JF
Secretary NameMr Mitchell James Dowling
NationalityEnglish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mayfield Avenue
Hullbridge
Essex
SS5 6JG

Location

Registered Address14 Alder House
High Road
Raleigh
Essex
SS6 7SA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£40,774
Net Worth£354
Cash£9,304
Current Liabilities£10,500

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 27/04/09; full list of members (3 pages)
9 July 2009Return made up to 27/04/09; full list of members (3 pages)
21 May 2009Secretary appointed charles francis caten (2 pages)
21 May 2009Secretary appointed charles francis caten (2 pages)
21 May 2009Appointment terminate, director mitchell james dowling logged form (1 page)
21 May 2009Appointment Terminate, Director Mitchell James Dowling Logged Form (1 page)
21 May 2009Appointment terminated secretary mitchell dowling (2 pages)
21 May 2009Appointment Terminated Secretary mitchell dowling (2 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 April 2009Return made up to 27/04/08; full list of members (3 pages)
14 April 2009Return made up to 27/04/08; full list of members (3 pages)
9 April 2009Accounts made up to 30 April 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 December 2008Registered office changed on 01/12/2008 from 4 crouch meadows pooles lane hullbridge essex SS5 6QF (1 page)
1 December 2008Registered office changed on 01/12/2008 from 4 crouch meadows pooles lane hullbridge essex SS5 6QF (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 16 shearway business park folkestone CT19 4RH (1 page)
7 February 2008Accounts made up to 30 April 2007 (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 16 shearway business park folkestone CT19 4RH (1 page)
18 August 2007Return made up to 27/04/07; full list of members (6 pages)
18 August 2007Return made up to 27/04/07; full list of members (6 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
27 April 2006Incorporation (17 pages)
27 April 2006Incorporation (17 pages)