Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
INK MX Ltd
INK MX Ltd is a dissolved company incorporated on 22 October 2012 with the registered office located in Feltham, Greater London. INK MX Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 September 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08262835
Private limited company
Age
13 years
Incorporated
22 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about INK MX Ltd
Contact
Update Details
Address
13 Longford Avenue
Feltham
TW14 9TQ
Same address for the past
12 years
Companies in TW14 9TQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Miss Amy Victoria Gray
Director • Company Secretary/Director • British • Lives in England • Born in May 1990
Miss Laura Margaret Dossett
Director • British • Lives in England • Born in Dec 1991
Steven Alan Dickson
Director • English • Lives in England • Born in May 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Bespoke Painting Company Ltd
Steven Alan Dickson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Oct 2014
For period
31 Oct
⟶
31 Oct 2014
Traded for
12 months
Cash in Bank
£346
Decreased by £2.71K (-89%)
Turnover
£280
Increased by £280 (%)
Employees
Unreported
Same as previous period
Total Assets
£4.8K
Decreased by £603 (-11%)
Total Liabilities
-£9.83K
Increased by £3K (+44%)
Net Assets
-£5.03K
Decreased by £3.6K (+251%)
Debt Ratio (%)
205%
Increased by 78.38% (+62%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 13 Sep 2016
Voluntary Gazette Notice
9 Years Ago on 28 Jun 2016
Application To Strike Off
9 Years Ago on 20 Jun 2016
Confirmation Submitted
9 Years Ago on 19 Apr 2016
Small Accounts Submitted
10 Years Ago on 27 Jul 2015
Confirmation Submitted
10 Years Ago on 22 Apr 2015
Small Accounts Submitted
11 Years Ago on 29 Sep 2014
Confirmation Submitted
11 Years Ago on 6 Jun 2014
Miss Amy Victoria Gray Details Changed
11 Years Ago on 10 Apr 2014
Miss Laura Margaret Dossett Details Changed
11 Years Ago on 10 Apr 2014
Get Alerts
Get Credit Report
Discover INK MX Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Sep 2016
First Gazette notice for voluntary strike-off
Submitted on 28 Jun 2016
Application to strike the company off the register
Submitted on 20 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Submitted on 19 Apr 2016
Total exemption small company accounts made up to 31 October 2014
Submitted on 27 Jul 2015
Annual return made up to 16 April 2015 with full list of shareholders
Submitted on 22 Apr 2015
Total exemption small company accounts made up to 31 October 2013
Submitted on 29 Sep 2014
Director's details changed for Miss Amy Victoria Gray on 10 April 2014
Submitted on 6 Jun 2014
Director's details changed for Miss Laura Margaret Dossett on 10 April 2014
Submitted on 6 Jun 2014
Annual return made up to 16 April 2014 with full list of shareholders
Submitted on 6 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs