Company NameChroma Limited
Company StatusDissolved
Company Number01825068
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 10 months ago)
Previous NameChromacolour International Limited

Business Activity

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

Directors

Director NameRoy William Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressDownford House
Mayfield
East Sussex
TN20 6ND
Director NameJohn Cyril Prudence
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSales Director
Correspondence Address254 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 3NT
Secretary NameJohn Cyril Prudence
NationalityBritish
StatusCurrent
Appointed31 July 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address254 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 3NT
Director NameMohamed Aslam Khan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(8 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCertified Accountant
Correspondence Address20 The Gallop
Ballards Farm
South Croydon
Surrey
CR2 7LP
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(9 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Deansway
London
N2 0NF

Location

Registered Address8 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2000Dissolved (1 page)
24 July 2000Return of final meeting in a members' voluntary winding up (4 pages)
24 July 2000Liquidators statement of receipts and payments (6 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
4 February 1997Appointment of a voluntary liquidator (1 page)
25 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1997Declaration of solvency (3 pages)
22 January 1997Company name changed chromacolour international limit ed\certificate issued on 22/01/97 (2 pages)
29 August 1996Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
29 August 1996Return made up to 31/07/96; full list of members (7 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1995Return made up to 31/07/95; full list of members (14 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)