Company NameSpectrum Colors Limited
Company StatusDissolved
Company Number01597364
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Llewellyn Victor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(22 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 163 Princes Dock
1 William Jessop Way
Liverpool
L3 1DZ
Secretary NameMr Llewellyn Victor
NationalityBritish
StatusClosed
Appointed01 February 2004(22 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 163 1 William Jessop Way
Liverpool
L3 1DZ
Director NameKeith Robert Pollard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 February 2004)
RoleSales Director
Correspondence AddressMerrivale House
Kinburn Drive
Egham
Surrey
TW20 0BD
Director NameEwa Maria Rozecka
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 February 2004)
RoleAccountant
Correspondence AddressMerrivale House
Kinburn Drive
Egham
Surrey
TW20 0BD
Secretary NameKeith Robert Pollard
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressMerrivale House
Kinburn Drive
Egham
Surrey
TW20 0BD
Director NameBelinda Tracey Victor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 129 1 William Jessop Way
Liverpool
L3 1DZ

Contact

Websitespectrum.co.uk

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1Llewellyn Victor
98.00%
Ordinary
2 at £1N. Henry Slater
2.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£129
Current Liabilities£43

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 May 1996Delivered on: 10 June 1996
Satisfied on: 4 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 (1 page)
15 June 2014Director's details changed for Mr Llewellyn Victor on 14 June 2014 (2 pages)
15 June 2014Director's details changed for Mr Llewellyn Victor on 14 June 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Termination of appointment of Belinda Victor as a director (1 page)
17 December 2013Termination of appointment of Belinda Victor as a director (1 page)
16 December 2013Registered office address changed from 129 1 William Jessop Way Liverpool L3 1DZ England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 129 1 William Jessop Way Liverpool L3 1DZ England on 16 December 2013 (1 page)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
28 May 2013Registered office address changed from 145-157 St Johns Street London EC1V 4PW England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 145-157 St Johns Street London EC1V 4PW England on 28 May 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 May 2011Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 (1 page)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Llewellyn Victor on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Belinda Tracey Victor on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Llewellyn Victor on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Belinda Tracey Victor on 12 July 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 July 2009Return made up to 12/07/09; full list of members (4 pages)
31 July 2009Return made up to 12/07/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY (1 page)
26 January 2009Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY (1 page)
26 January 2009Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 128 high street edenbridge kent TN8 5AY united kingdom (1 page)
30 December 2008Return made up to 12/07/08; full list of members (4 pages)
30 December 2008Director and secretary's change of particulars / llewellyn victor / 03/08/2007 (1 page)
30 December 2008Return made up to 12/07/08; full list of members (4 pages)
30 December 2008Director's change of particulars / belinda victor / 03/08/2007 (1 page)
30 December 2008Director and secretary's change of particulars / llewellyn victor / 03/08/2007 (1 page)
30 December 2008Director's change of particulars / belinda victor / 03/08/2007 (1 page)
12 February 2008Registered office changed on 12/02/08 from: john eccles house robert robinson avenue oxford science park oxford oxfordshire OX4 4GP (1 page)
12 February 2008Registered office changed on 12/02/08 from: john eccles house robert robinson avenue oxford science park oxford oxfordshire OX4 4GP (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 12/07/07; full list of members (3 pages)
16 August 2007Return made up to 12/07/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 September 2006Return made up to 12/07/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Return made up to 12/07/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 August 2005Return made up to 12/07/05; full list of members (3 pages)
8 August 2005Return made up to 12/07/05; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 July 2004New secretary appointed (1 page)
26 July 2004Return made up to 12/07/04; full list of members (3 pages)
26 July 2004New secretary appointed (1 page)
26 July 2004Return made up to 12/07/04; full list of members (3 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
25 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
20 February 2004Secretary resigned;director resigned (2 pages)
20 February 2004New director appointed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned;director resigned (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: merrivale house kinburn drive egham surrey TW20 0BD (1 page)
20 February 2004New director appointed (1 page)
20 February 2004Registered office changed on 20/02/04 from: merrivale house kinburn drive egham surrey TW20 0BD (1 page)
23 September 2003Return made up to 12/07/03; full list of members (7 pages)
23 September 2003Return made up to 12/07/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
29 July 2002Full accounts made up to 31 March 2001 (15 pages)
29 July 2002Return made up to 12/07/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 March 2001 (15 pages)
29 July 2002Return made up to 12/07/02; full list of members (7 pages)
6 August 2001Return made up to 12/07/01; full list of members (6 pages)
6 August 2001Return made up to 12/07/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Full accounts made up to 31 March 1999 (14 pages)
7 June 2000Full accounts made up to 31 March 1999 (14 pages)
5 August 1999Return made up to 12/07/99; no change of members (4 pages)
5 August 1999Return made up to 12/07/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Return made up to 12/07/98; no change of members (4 pages)
6 August 1998Return made up to 12/07/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
7 August 1997Return made up to 12/07/97; full list of members (6 pages)
7 August 1997Return made up to 12/07/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
8 September 1996Return made up to 12/07/96; no change of members (4 pages)
8 September 1996Return made up to 12/07/96; no change of members (4 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Registered office changed on 30/05/96 from: 8 st judes road englefield green egham surrey TW20 0BY (1 page)
30 May 1996Registered office changed on 30/05/96 from: 8 st judes road englefield green egham surrey TW20 0BY (1 page)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 July 1995Return made up to 12/07/95; no change of members (4 pages)
5 July 1995Return made up to 12/07/95; no change of members (4 pages)
12 November 1981Incorporation (18 pages)
12 November 1981Incorporation (18 pages)