Company NameColoursense Limited
Company StatusDissolved
Company Number01387945
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 8 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James McFall
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1978(same day as company formation)
RolePhotographer
Correspondence Address21 Elibank Road
Eltham
London
SE9 1QQ
Director NameMr Bernard Maurice Young
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1982(4 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 13 May 2003)
RolePhotographer
Correspondence Address21 Elibank Road
Eltham
London
SE9 1QQ
Secretary NameMr James McFall
NationalityBritish
StatusClosed
Appointed10 November 1995(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address21 Elibank Road
Eltham
London
SE9 1QQ
Secretary NameMrs Jean Marie McFall
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address61 Springfield Road
London
N11 1RL

Location

Registered AddressCentral House
Upper Woburn Place
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£775
Gross Profit£469
Net Worth-£167,382
Current Liabilities£52,061

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 April 2000 (10 pages)
15 January 2001Secretary's particulars changed;director's particulars changed (1 page)
15 January 2001Return made up to 31/12/00; no change of members (4 pages)
4 September 2000Full accounts made up to 30 April 1999 (10 pages)
5 June 2000Return made up to 31/12/99; full list of members (5 pages)
2 March 1999Full accounts made up to 30 April 1997 (10 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (3 pages)
23 December 1996Full accounts made up to 31 October 1995 (10 pages)
18 October 1996Accounting reference date extended from 31/10 to 30/04 (1 page)
7 October 1996Full accounts made up to 31 October 1994 (10 pages)
29 May 1996Full accounts made up to 31 October 1993 (10 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996Return made up to 31/12/95; no change of members (4 pages)
15 April 1996New secretary appointed (1 page)
2 April 1996Full accounts made up to 31 October 1992 (9 pages)
17 November 1995Full accounts made up to 31 October 1991 (12 pages)
10 April 1995Return made up to 31/12/94; full list of members (12 pages)