Absolute Ink Limited WANSTEAD


Absolute Ink Limited was formally closed on 2021-10-26. Absolute Ink was a private limited company that was situated at 34-40 High Street, Wanstead, E11 2RJ, London, ENGLAND. Its full net worth was valued to be approximately 116793 pounds, while the fixed assets the company owned totalled up to 4917 pounds. This company (formed on 1999-03-24) was run by 2 directors and 1 secretary.
Director Rosie E. who was appointed on 25 November 2003.
Director Gary E. who was appointed on 22 January 2001.
Among the secretaries, we can name: Gary E. appointed on 22 January 2001.

The company was classified as "dormant company" (99999). The latest confirmation statement was filed on 2020-02-20 and last time the annual accounts were filed was on 31 March 2019. 2016-03-24 is the date of the most recent annual return.

Absolute Ink Limited Address / Contact

Office Address 34-40 High Street
Town Wanstead
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03740435
Date of Incorporation Wed, 24th Mar 1999
Date of Dissolution Tue, 26th Oct 2021
Industry Dormant Company
End of financial Year 31st March
Company age 22 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 3rd Apr 2021
Last confirmation statement dated Thu, 20th Feb 2020

Company staff

Rosie E.

Position: Director

Appointed: 25 November 2003

Gary E.

Position: Director

Appointed: 22 January 2001

Gary E.

Position: Secretary

Appointed: 22 January 2001

James B.

Position: Director

Appointed: 01 August 2004

Resigned: 31 January 2011

Daniel M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 23 January 2001

Gary E.

Position: Director

Appointed: 24 March 1999

Resigned: 28 April 1999

Gary E.

Position: Secretary

Appointed: 24 March 1999

Resigned: 28 April 1999

Paula D.

Position: Director

Appointed: 24 March 1999

Resigned: 31 October 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 24 March 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

People with significant control

Gary E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paula D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302019-03-31
Net Worth116 793113 322111 620  
Balance Sheet
Cash Bank In Hand52 58448 75035 211  
Current Assets115 891111 865111 520110 83966 741
Debtors63 30763 11576 309  
Tangible Fixed Assets4 9171 457100  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve116 693113 222111 520  
Shareholder Funds116 793113 322111 620  
Other
Creditors Due Within One Year4 015    
Fixed Assets  10011
Net Current Assets Liabilities111 876111 865111 520110 83966 741
Number Shares Allotted 100100  
Par Value Share 11  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation114 909114 909   
Tangible Fixed Assets Depreciation109 992113 452114 809  
Tangible Fixed Assets Depreciation Charged In Period 3 4601 357  
Total Assets Less Current Liabilities116 793113 322111 620110 84066 742

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2019
filed on: 26th, June 2020
Free Download (4 pages)

Company search