London
W11 4AJ
Secretary Name | Miss Theriza Domingo |
---|---|
Status | Closed |
Appointed | 01 April 2014(83 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Miss Eilidh Glen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2014(83 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Studio Building Evesham Street London W11 4AJ |
Director Name | Stephen John Charge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(61 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Trapstyle Road Ware Hertfordshire SG12 0BA |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(61 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Secretary Name | Michael Frederick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(61 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Mr Steven Christiaan Pleune |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(61 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Mr Herve Philippe Pierre Rouvre |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1992(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1994) |
Role | Group Financial Director |
Correspondence Address | 139 Gambetta 72000 Le Mans France |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(63 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH |
Secretary Name | Miss Janet Rosalyn Keightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(77 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Director Name | Mr Michael Garfield Charles |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 21 June 2011(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Richard Jean Llewellyn Evans |
---|---|
Status | Resigned |
Appointed | 31 May 2013(82 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Sarabjit Singh Birdi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(83 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Website | www.colart.com/ |
---|---|
Telephone | 020 84243200 |
Telephone region | London |
Registered Address | The Studio Building 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
3m at £0.1 | Colart Contract Manufacturing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Appointment of Miss Eilidh Glen as a director on 17 September 2014 (2 pages) |
24 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 April 2014 | Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages) |
25 April 2014 | Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Michael Garfield Charles as a director on 1 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page) |
25 April 2014 | Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Michael Garfield Charles as a director on 1 April 2014 (1 page) |
25 April 2014 | Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page) |
4 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Appointment of Mr Neil Robson as a director (2 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
2 June 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
27 April 2010 | Appointment of Mr Michael Garfield Charles as a director (2 pages) |
16 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 February 2008 | Director appointed mr paul aston (2 pages) |
26 February 2008 | Appointment terminated director christopher wraight (1 page) |
18 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
19 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
7 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
24 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
21 October 2002 | Resolutions
|
18 September 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members
|
24 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (9 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
21 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (3 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (3 pages) |
2 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
26 September 1996 | Accounts made up to 31 December 1995 (3 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 October 1995 | Accounts made up to 31 December 1994 (3 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |