CARTRIDGE XPRESS LIMITED
Overview
| Company Name | CARTRIDGE XPRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04527170 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARTRIDGE XPRESS LIMITED?
- (7260) /
Where is CARTRIDGE XPRESS LIMITED located?
| Registered Office Address | 229 West Street Fareham PO16 0HZ Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARTRIDGE XPRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHINO INK LIMITED | Sep 05, 2002 | Sep 05, 2002 |
What are the latest accounts for CARTRIDGE XPRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2008 |
What are the latest filings for CARTRIDGE XPRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Patricia Joan Parke on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Christopher Parke on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 395 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2004 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed rhino ink LIMITED\certificate issued on 06/04/05 | 2 pages | CERTNM | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Sep 30, 2003 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of CARTRIDGE XPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKE, Alan Christopher | Secretary | 56 Marks Tey Road Stubbington PO14 3NY Fareham Hampshire | British | 84352630001 | ||||||
| PARKE, Alan Christopher | Director | 56 Marks Tey Road Stubbington PO14 3NY Fareham Hampshire | England | British | 84352630001 | |||||
| PARKE, Patricia Joan | Director | 56 Marks Tey Road Stubbington PO14 3NY Fareham Hampshire | England | British | 84352680001 | |||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Does CARTRIDGE XPRESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 17, 2008 Delivered On Dec 18, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 13, 2002 Delivered On Dec 21, 2002 | Outstanding | Amount secured £3,250.00 due or to become due from the company to the chargee | |
Short particulars The sum of £3,250.00 held by the mortgagee under the terms of the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 11, 2002 Delivered On Oct 18, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0