Company NameThe Colour Copy Shop Ltd
DirectorGraham Sansom
Company StatusDissolved
Company Number02335347
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameGraham Sansom
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address17 Brunel Walk
Twickenham
Middlesex
TW2 7EJ
Secretary NameGraham Sansom
NationalityBritish
StatusCurrent
Appointed01 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address17 Brunel Walk
Twickenham
Middlesex
TW2 7EJ
Director NameMr David William Neal
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Secretary NameMr David William Neal
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 July 1996Dissolved (1 page)
12 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Liquidators statement of receipts and payments (6 pages)