Company NameGold Ink Tattoo Limited
Company StatusDissolved
Company Number07875709
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months ago)
Dissolution Date17 January 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Robert Crane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Drive
Arrowe Park
Wirral
Merseyside
CH49 8HJ
Wales
Director NameMr Alexander Jorge Perez
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Warren Drive
Wallasey
Wirral
Cheshire
CH45 0JS
Wales

Location

Registered AddressC/O Mercury Corporate Recovery Solutions
Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

40 at £1Alexander Jorge Perez
50.00%
Ordinary B
40 at £1Stephen Robert Crane
50.00%
Ordinary A

Financials

Year2014
Net Worth£15,931
Cash£1,757
Current Liabilities£6,080

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 February 2012Delivered on: 6 March 2012
Persons entitled: Gregory Abrams

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due.
Particulars: Rent deposit of £3,730.00.
Outstanding

Filing History

16 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Statement of affairs (8 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
28 June 2017Registered office address changed from 2 Hotspur Street Liverpool Merseyside L20 8BR to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 28 June 2017 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80
(5 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 February 2015Registered office address changed from Unit 9 Tarran Way South Tarran Industrial Estate Moreton Wirral Cheshire CH46 4TP to 2 Hotspur Street Liverpool Merseyside L20 8BR on 18 February 2015 (1 page)
3 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(5 pages)
3 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80
(5 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)