ABSOLUTE INK LIMITED
LEYTON

Hellopages » Greater London » Waltham Forest » E10 7QX

Company number 03740435
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address UNIT 7 DORMA TRADING PARK, STAFFA ROAD, LEYTON, LONDON, E10 7QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017; Director's details changed for Mr Gary John Elliott on 9 January 2017. The most likely internet sites of ABSOLUTE INK LIMITED are www.absoluteink.co.uk, and www.absolute-ink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Absolute Ink Limited is a Private Limited Company. The company registration number is 03740435. Absolute Ink Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Absolute Ink Limited is Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7qx. The company`s financial liabilities are £111.52k. It is £-0.34k against last year. The cash in hand is £35.21k. It is £-13.54k against last year. And the total assets are £111.52k, which is £-0.34k against last year. ELLIOTT, Gary John is a Secretary of the company. ELLIOTT, Gary John is a Director of the company. ELLIOTT, Rosie Mary is a Director of the company. Secretary ELLIOTT, Gary John has been resigned. Secretary MCSORLEY, Daniel James has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BROWN, James Kenneth has been resigned. Director DUFFEE, Paula Jane has been resigned. Director ELLIOTT, Gary John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


absolute ink Key Finiance

LIABILITIES £111.52k
-1%
CASH £35.21k
-28%
TOTAL ASSETS £111.52k
-1%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Gary John
Appointed Date: 22 January 2001

Director
ELLIOTT, Gary John
Appointed Date: 22 January 2001
69 years old

Director
ELLIOTT, Rosie Mary
Appointed Date: 25 November 2003
61 years old

Resigned Directors

Secretary
ELLIOTT, Gary John
Resigned: 28 April 1999
Appointed Date: 24 March 1999

Secretary
MCSORLEY, Daniel James
Resigned: 23 January 2001
Appointed Date: 30 April 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
BROWN, James Kenneth
Resigned: 31 January 2011
Appointed Date: 01 August 2004
52 years old

Director
DUFFEE, Paula Jane
Resigned: 31 October 2003
Appointed Date: 24 March 1999
54 years old

Director
ELLIOTT, Gary John
Resigned: 28 April 1999
Appointed Date: 24 March 1999
69 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Mr Gary John Elliott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paula Jane Duffee
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE INK LIMITED Events

05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
13 Jan 2017
Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017
13 Jan 2017
Director's details changed for Mr Gary John Elliott on 9 January 2017
18 Apr 2016
Termination of appointment of James Kenneth Brown as a director on 31 January 2011
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 56 more events
08 May 1999
New secretary appointed;new director appointed
08 May 1999
New director appointed
08 May 1999
Secretary resigned
08 May 1999
Director resigned
24 Mar 1999
Incorporation

ABSOLUTE INK LIMITED Charges

13 June 2005
Charge over book debts
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
30 January 2001
Debenture
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Metropolitan Factors Limited
Description: ,. fixed and floating charges over the undertaking and all…
27 September 2000
Debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1999
Fixed and floating charge
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Any present or future debt (purchased or purported to be…