Company NameColourtex Dyers Limited
Company StatusDissolved
Company Number01785435
CategoryPrivate Limited Company
Incorporation Date24 January 1984(40 years, 3 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NamesColourtex Dyers Limited and Colourtex Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Emmanuel Demetriou
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months (closed 06 February 2024)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address590 Green Lanes
London
N13 5RY
Director NameDemetrius Demetriou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1995)
RoleWholesaler
Correspondence Address66 Pycroft Way
Edmonton
London
N9 9XZ
Director NameGeorge Koumi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 April 1993)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Wood Park
Kentish Lane
Essenden
Hertfordshire
AL9 6JQ
Secretary NameEmmanuel Demetriou
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address25 Warwick Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4RS
Director NameGeorge Koumi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2008)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Wood Park
Kentish Lane
Essenden
Hertfordshire
AL9 6JQ
Secretary NameMary Aristidou
StatusResigned
Appointed31 March 2010(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Emmanuel Demetriou
100.00%
Ordinary

Financials

Year2014
Net Worth£249,344
Cash£39,384
Current Liabilities£49,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (3 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
3 May 2016Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 590 Green Lanes London N13 5RY on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 590 Green Lanes London N13 5RY on 3 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
18 September 2012Termination of appointment of Mary Aristidou as a secretary (1 page)
18 September 2012Termination of appointment of Mary Aristidou as a secretary (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (3 pages)
12 August 2010Termination of appointment of Emmanuel Demetriou as a secretary (1 page)
12 August 2010Appointment of Mary Aristidou as a secretary (1 page)
12 August 2010Appointment of Mary Aristidou as a secretary (1 page)
12 August 2010Termination of appointment of Emmanuel Demetriou as a secretary (1 page)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Emmanuel Demetriou on 17 February 2010 (1 page)
17 February 2010Annual return made up to 13 April 2009 with a full list of shareholders (3 pages)
17 February 2010Director's details changed for Emmanuel Demetriou on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Emmanuel Demetriou on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Emmanuel Demetriou on 17 February 2010 (1 page)
17 February 2010Annual return made up to 13 April 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 13 April 2008 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 13 April 2008 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from 58 High Road Bushey Heath Hertfordshire WD23 1SF on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 58 High Road Bushey Heath Hertfordshire WD23 1SF on 15 February 2010 (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 13/04/07; full list of members (4 pages)
12 March 2009Return made up to 13/04/07; full list of members (4 pages)
10 March 2009Appointment terminated director george koumi (1 page)
10 March 2009Appointment terminated director george koumi (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 13/04/06; full list of members (7 pages)
22 February 2007Return made up to 13/04/06; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Amended accounts made up to 31 March 2005 (5 pages)
17 May 2006Amended accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 13/04/05; full list of members (7 pages)
28 April 2005Return made up to 13/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 13/04/04; full list of members (7 pages)
11 June 2004Return made up to 13/04/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003Return made up to 13/04/03; full list of members (7 pages)
14 October 2003Return made up to 13/04/03; full list of members (7 pages)
1 March 2003Registered office changed on 01/03/03 from: 7 links drive elstree borehamwood hertfordshire WD6 3PP (1 page)
1 March 2003Registered office changed on 01/03/03 from: 7 links drive elstree borehamwood hertfordshire WD6 3PP (1 page)
7 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 August 2002Return made up to 13/04/02; full list of members (6 pages)
19 August 2002Return made up to 13/04/02; full list of members (6 pages)
30 May 2002Company name changed colourtex LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed colourtex LIMITED\certificate issued on 30/05/02 (2 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 13/04/01; full list of members (6 pages)
25 July 2001Return made up to 13/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 April 2000Company name changed colourtex dyers LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed colourtex dyers LIMITED\certificate issued on 06/04/00 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
6 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 April 1999Registered office changed on 06/04/99 from: 235/243 sussex way london N19 (1 page)
6 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 April 1999Registered office changed on 06/04/99 from: 235/243 sussex way london N19 (1 page)
1 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 April 1998Return made up to 13/04/98; full list of members (6 pages)
16 April 1998Return made up to 13/04/98; full list of members (6 pages)
11 February 1998£ sr 30@1 30/08/95 (2 pages)
11 February 1998£ sr 30@1 30/08/95 (2 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 November 1995Director resigned (2 pages)
3 May 1995Return made up to 13/04/95; full list of members (6 pages)
3 May 1995Return made up to 13/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 January 1984Incorporation (18 pages)
24 January 1984Incorporation (18 pages)