Company NameThe Telegraph Colour Library Limited
Company StatusDissolved
Company Number01684219
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 5 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Cristallo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2004(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2007)
RoleAttorney
Correspondence Address23014 Se 40th Pl
Sammamish
Wa 98075
United States
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2004(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1055 Nw 179th Street
Seattle
Wa 98177
Foreign
Director NameJonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 August 2007)
RoleSolicitor
Correspondence Address20b Wellfield Avenue
Muswell Hill
London
N10 2EA
Director NameMrs Karima Hammi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2007(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 August 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
225 Portobello Road
London
W11 1LU
Secretary NameJohn Joseph Lapham
NationalityAmerican
StatusClosed
Appointed20 February 2007(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 August 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1055 Nw 179th Street
Seattle
Wa 98177
Foreign
Director NameMark George Austin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1994)
RoleCompany Director
Correspondence Address45 Cheyne Place
Royal Hospital Road
London
SW3 4HL
Director NameSheldon Andrew Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressMagnolia House Camp End Road
Weybridge
Surrey
KT13 0NU
Secretary NameSheldon Andrew Marshall
NationalityBritish
StatusResigned
Appointed10 July 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressOak Ridge Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Secretary NameMichael Lawrence French
NationalityBritish
StatusResigned
Appointed21 April 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressCopperfield
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Director NameStruan Robertson Coupar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1996)
RolePersonnel Director
Correspondence AddressHatton Cottage
31 Lubbock Road
Chislehurst
Kent
BR7 5JG
Secretary NameMr Peter Gerald Hope
NationalityBritish
StatusResigned
Appointed12 January 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address9 Glebeland
Egerton
Ner Ashford
Kent
TN27 9DH
Director NameMichael Lawrence French
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 June 1999)
RoleFinancial Dir
Correspondence AddressCopperfield
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Secretary NameFiona Downes
NationalityBritish
StatusResigned
Appointed28 May 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Secretary NameAlex Henderson
NationalityBritish
StatusResigned
Appointed08 May 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address144a Manor Lane
Lee
London
SE12 8LP
Director NameLeo Alan Awbery Shapiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2000)
RoleGroup Development Manager
Correspondence Address33c Belitha Villas
London
N1 1PE
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 March 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMr Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Secretary NameMr Michael Barry Wolfson
NationalityBritish
StatusResigned
Appointed07 March 2000(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMr Warwick Keith Woodhouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carmalt Gardens
London
SW15 6NE
Director NamePhilip George Makris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2001(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence Address10 Meadowbank
London
NW3 3AY
Secretary NameJohn Paul Peter Ward
NationalityIrish
StatusResigned
Appointed26 February 2001(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 26 September 2001)
RoleJoint Secretary
Correspondence Address7 Richardson Mews
Fitzoria
London
W1P 5DF
Secretary NamePhilip George Makris
NationalityAmerican
StatusResigned
Appointed26 February 2001(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence Address10 Meadowbank
London
NW3 3AY
Director NameJeffrey Lewis Beyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2007)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameSimon Phillip William Quirk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleLawyer
Correspondence AddressFlat 2
8 St Stephens Gardens
London
W2 5QX
Secretary NameSimon Phillip William Quirk
NationalityAustralian
StatusResigned
Appointed01 March 2002(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleLawyer
Correspondence AddressFlat 2
8 St Stephens Gardens
London
W2 5QX
Secretary NameJeffrey Lewis Beyle
NationalityAmerican
StatusResigned
Appointed01 March 2002(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2007)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameGary Michael Asaka
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleAccountant
Correspondence Address6 Barrett Street
London
W1U 1AZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(21 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ

Location

Registered Address101 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
13 March 2007Application for striking-off (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
5 November 2006Accounts made up to 31 December 2005 (5 pages)
13 October 2006Return made up to 07/07/06; full list of members (8 pages)
13 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 August 2005Accounts made up to 31 December 2004 (5 pages)
5 August 2005Return made up to 07/07/05; full list of members (8 pages)
28 July 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
5 January 2005Return made up to 07/07/04; full list of members (9 pages)
1 November 2004Director resigned (1 page)
22 June 2004Accounts made up to 31 December 2003 (4 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (1 page)
13 March 2004Return made up to 07/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
9 June 2003Accounts made up to 31 December 2002 (4 pages)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2002Return made up to 07/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Accounts made up to 31 December 2001 (6 pages)
14 May 2002Accounts made up to 31 December 2000 (6 pages)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
3 August 2001Secretary's particulars changed (1 page)
8 July 2001Return made up to 07/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: innovation centre 225 marsh wall london E14 9FX (1 page)
5 October 2000Accounts made up to 31 December 1999 (5 pages)
16 August 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
17 March 2000Secretary resigned (1 page)
16 March 2000Director's particulars changed (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Secretary resigned (1 page)
31 August 1999Accounts made up to 31 December 1998 (5 pages)
23 July 1999Return made up to 07/07/99; full list of members (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
31 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1998Accounts made up to 31 December 1997 (5 pages)
13 May 1998New secretary appointed (2 pages)
30 October 1997Accounts made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 10/07/97; full list of members (7 pages)
3 January 1997Auditor's resignation (5 pages)
29 November 1996Director's particulars changed (1 page)
17 October 1996Full accounts made up to 31 December 1995 (6 pages)
14 August 1996Return made up to 10/07/96; no change of members (4 pages)
9 July 1996Secretary's particulars changed (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
12 July 1995Full accounts made up to 31 December 1994 (6 pages)
12 July 1995Return made up to 10/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1994Full accounts made up to 31 December 1993 (7 pages)
3 November 1993Full accounts made up to 31 December 1992 (6 pages)
4 November 1992Full accounts made up to 31 December 1991 (6 pages)
2 February 1992Full accounts made up to 31 December 1990 (6 pages)
23 August 1990Full accounts made up to 31 December 1989 (6 pages)
28 November 1989Full accounts made up to 31 December 1988 (6 pages)
8 December 1988Full accounts made up to 31 December 1987 (6 pages)
7 February 1988Accounts made up to 31 December 1986 (5 pages)
31 July 1987Company name changed photo library LIMITED(the)\certificate issued on 03/08/87 (3 pages)
17 June 1987Full accounts made up to 31 December 1985 (5 pages)
6 December 1982Incorporation (16 pages)