Company NameColorbond Limited
Company StatusDissolved
Company Number02117375
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Taher Fidaali Sachee
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Lane
Loughton
Essex
IG10 1NW
Secretary NameMrs Asma Sachee
NationalityBritish
StatusClosed
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address53 Church Lane
Loughton
Essex
IG10 1NW
Director NameMrs Nafisa Fidaali
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Correspondence Address63 Harley House
Marylebone Road Regents Park
London
NW1 5HL
Director NameAlibhey Malbari
Date of BirthMay 1907 (Born 117 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1997)
RoleCompany Director
Correspondence Address772 Intrepid Drive
Houston
Texas
United States
Director NameAziz Sachee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1996)
RolePrint Finisher
Correspondence Address53 Church Lane
Loughton
Essex
IG10 1NW

Location

Registered AddressRamada House
361 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth£161,474
Cash£56,004
Current Liabilities£288,556

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2002Completion of winding up (1 page)
10 May 2002Dissolution deferment (1 page)
9 May 2000Order of court to wind up (2 pages)
18 April 2000Court order notice of winding up (2 pages)
13 March 2000Registered office changed on 13/03/00 from: unit 10, prospect business park, langston road, loughton, essex IGI0 3TR (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 November 1999Director resigned (1 page)
20 September 1999Particulars of mortgage/charge (11 pages)
28 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Director's particulars changed (1 page)
8 October 1997Return made up to 01/10/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 November 1996Director resigned (1 page)
2 October 1996Return made up to 01/10/96; no change of members (4 pages)
8 December 1995New director appointed (4 pages)
24 November 1995Return made up to 01/10/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 November 1995New director appointed (4 pages)