Company NameColourwash (North London) Limited
Company StatusDissolved
Company Number02675072
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Courtney Gilchriest
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address90 Upper Richmond Road West
London
SW14 6BY
Director NameMr Craig Anthony Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Henleaze Gardens
Henleaze
Bristol
BS9 4HH
Secretary NameJuliette Alison Seel
NationalityBritish
StatusClosed
Appointed30 May 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2005)
RoleFinancial Controller
Correspondence Address24c Morton Road
Morden
Surrey
SM4 6EF
Director NameJane Kathrine Gilchriest
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleBathroom Retailer
Correspondence Address113c Priory Road
London
NW6 3NN
Director NameThe Rev David James Hammond Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleBathroom Retailer
Correspondence Address9 Elliott Square
Hampstead
London
NW3 3SU
Secretary NameThe Rev David James Hammond Jones
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleBathroom Retailer
Correspondence Address9 Elliott Square
Hampstead
London
NW3 3SU
Director NameMrs Christina Hickman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1995)
RoleBathroom Retailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Acre Lane
London
SW2 5SP
Secretary NameCatherine Anne Darby
NationalityBritish
StatusResigned
Appointed22 April 2003(11 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2003)
RoleFinancial Controller
Correspondence Address3 Mewswell Drive
Cheddar
Somerset
BS27 3LL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address18 Weir Road
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,449
Current Liabilities£616

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 January 2004Return made up to 06/01/04; full list of members (7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: farleigh combe manor 35 church lane backwell bristol BS48 3PH (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
2 May 2003Return made up to 06/01/02; full list of members (7 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
2 May 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 June 2001S-div 18/06/01 (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 January 1999Return made up to 06/01/99; full list of members (5 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 06/01/98; full list of members (5 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 January 1997Return made up to 06/01/97; full list of members (5 pages)
4 August 1996Registered office changed on 04/08/96 from: harwood house 43 harwood road london SW6 4QP (1 page)
30 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1995Director resigned (2 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)