Company NameCartridge Connect Ltd
Company StatusDissolved
Company NumberSC479418
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)
Previous NamesCartridge World Glasgow Ltd and Clyde Cartridges Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Asif Akhtar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland

Location

Registered Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 100
(6 pages)
30 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 100
(6 pages)
5 July 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 235 Kilmarnock Road Glasgow G41 3JF on 20 August 2015 (1 page)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 235 Kilmarnock Road Glasgow G41 3JF on 20 August 2015 (1 page)
12 March 2015Company name changed clyde cartridges LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
12 March 2015Company name changed clyde cartridges LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
12 February 2015Company name changed cartridge world glasgow LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
12 February 2015Company name changed cartridge world glasgow LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
2 September 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB on 2 September 2014 (1 page)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)