Company NameINKA Co-Packing Services Ltd
Company StatusDissolved
Company Number03923779
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameINKA Print & Company Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew Davis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Village
Christon Bank
Alnwick
Northumberland
NE66 3EY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameGary McDonald
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Tudor Wynd
North Heaton
Newcastle Upon Tyne
NE6 5UU
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressJoseph Miller & Co Floor A
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Andrew Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£14,628
Current Liabilities£14,260

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Termination of appointment of Gary Mcdonald as a secretary (1 page)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Termination of appointment of Gary Mcdonald as a secretary (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Andrew Davis on 3 February 2010 (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Andrew Davis on 3 February 2010 (2 pages)
23 March 2010Director's details changed for Andrew Davis on 3 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 03/02/09; full list of members (3 pages)
19 March 2009Return made up to 03/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 03/02/08; full list of members (3 pages)
8 July 2008Return made up to 03/02/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Return made up to 03/02/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
13 February 2006Return made up to 03/02/06; full list of members (6 pages)
13 February 2006Return made up to 03/02/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Ad 30/03/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
7 April 2005Ad 30/03/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
28 February 2005Ad 16/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
28 February 2005Ad 16/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 February 2005Return made up to 11/02/05; full list of members (6 pages)
23 February 2005Return made up to 11/02/05; full list of members (6 pages)
15 December 2004Company name changed inka print & company LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed inka print & company LIMITED\certificate issued on 15/12/04 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2004Return made up to 11/02/04; full list of members (6 pages)
9 February 2004Return made up to 11/02/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Return made up to 11/02/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 11/02/02; full list of members (6 pages)
19 February 2002Return made up to 11/02/02; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 77 osborne road newcastle upon tyne tyne & wear NE2 2AN (1 page)
24 October 2001Registered office changed on 24/10/01 from: 77 osborne road newcastle upon tyne tyne & wear NE2 2AN (1 page)
27 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 May 2001Return made up to 11/02/01; full list of members (6 pages)
17 May 2001Return made up to 11/02/01; full list of members (6 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 March 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
11 February 2000Incorporation (10 pages)