Company NameIcon Colour Limited
Company StatusDissolved
Company Number02820348
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 10 months ago)
Dissolution Date6 March 2014 (10 years ago)
Previous NameClassical Renaissance Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher Edward Dagwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months (closed 06 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage Hosey Hill
Westerham
Kent
TN8 6TA
Secretary NameMarie Jane Gamage
NationalityBritish
StatusClosed
Appointed31 May 2007(14 years after company formation)
Appointment Duration6 years, 9 months (closed 06 March 2014)
RoleBook Keeper
Correspondence Address2 Broomhill Bank Cottages
Lower Green Road, Speldhurst
Tunbridge Wells
Kent
TN3 0NA
Secretary NameMrs Karen Anne Dagwell
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1996)
RoleBank Clerk
Correspondence Address157 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Christopher Edward Dagwell
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2007)
RoleSystems Director
Correspondence AddressBirchdown
8a The Drive
West Wickham
Kent
BR4 0EP
Director NamePaul Andrew Gardner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressLoxberry 12 Greshams Way
Edenbridge
Kent
TN8 5NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

201 at £0.01Christopher Edward Dagwell
100.00%
Ordinary

Financials

Year2014
Net Worth£96,784
Cash£12,792
Current Liabilities£416,967

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
6 December 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
23 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (33 pages)
23 October 2013Liquidators statement of receipts and payments to 23 July 2013 (33 pages)
23 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (33 pages)
14 March 2013Liquidators statement of receipts and payments to 15 January 2013 (28 pages)
14 March 2013Liquidators' statement of receipts and payments to 15 January 2013 (28 pages)
14 March 2013Liquidators' statement of receipts and payments to 15 January 2013 (28 pages)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 January 2012Registered office address changed from Westerham House Fircroft Way Edenbridge Kent TN8 6EN on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Westerham House Fircroft Way Edenbridge Kent TN8 6EN on 25 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-16
(1 page)
24 January 2012Statement of affairs with form 4.19 (7 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2012Statement of affairs with form 4.19 (7 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2.01
(4 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2.01
(4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2009Director's change of particulars / christopher dagwell / 01/03/2009 (1 page)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 June 2009Director's Change of Particulars / christopher dagwell / 01/03/2009 / HouseName/Number was: tanglewood, now: hillside cottage; Street was: godley stock, now: hosey hill; Post Town was: edenbridge, now: westerham (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 June 2008Return made up to 21/05/08; full list of members (3 pages)
4 June 2008Director's Change of Particulars / christopher dagwell / 01/07/2007 / HouseName/Number was: , now: tanglewood; Street was: birchdown, now: godley stock; Area was: 8A the drive, now: ; Post Town was: west wickham, now: edenbridge; Post Code was: BR4 0EP, now: TN8 6TA; Occupation was: systems director, now: managing director (1 page)
4 June 2008Director's change of particulars / christopher dagwell / 01/07/2007 (1 page)
4 June 2008Return made up to 21/05/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 July 2007£ ic 4/3 31/05/07 £ sr [email protected]=1 (2 pages)
18 July 2007£ ic 4/3 31/05/07 £ sr [email protected]=1 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007S-div 31/05/07 (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division, purch agr 31/05/07
(1 page)
28 June 2007S-div 31/05/07 (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 May 2006Return made up to 21/05/06; full list of members (3 pages)
24 May 2006Return made up to 21/05/06; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 June 2005Return made up to 21/05/05; full list of members (7 pages)
13 June 2005Return made up to 21/05/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 21/05/04; full list of members (8 pages)
15 July 2004Return made up to 21/05/04; full list of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 May 2003Return made up to 21/05/03; full list of members (8 pages)
22 May 2003Return made up to 21/05/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 21/05/02; full list of members (8 pages)
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 21/05/00; full list of members (7 pages)
30 May 2000Return made up to 21/05/00; full list of members (7 pages)
9 August 1999Return made up to 21/05/99; full list of members (6 pages)
9 August 1999Return made up to 21/05/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Return made up to 21/05/98; no change of members (4 pages)
14 July 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 May 1997Full accounts made up to 31 March 1996 (1 page)
16 May 1997Full accounts made up to 31 March 1996 (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 21/05/96; full list of members (6 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page)
9 July 1996Registered office changed on 09/07/96 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page)
8 March 1996Ad 04/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 1996Ad 04/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
11 May 1995Return made up to 21/05/95; no change of members (4 pages)
11 May 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 July 1993Memorandum and Articles of Association (8 pages)
28 July 1993Memorandum and Articles of Association (8 pages)
21 May 1993Incorporation (13 pages)
21 May 1993Incorporation (13 pages)