Company NameProudcolour Limited
Company StatusDissolved
Company Number03080501
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas Joseph Blake
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed14 August 1995(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 12 May 1998)
RoleProperty Agent
Correspondence AddressFlat 4 42 Cadogan Place
London
SW1X 9RU
Director NamePeter Gerald Blake
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed14 August 1995(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 12 May 1998)
RoleConsultant
Correspondence AddressFlat 4 42 Cadogan Place
London
SW1X 9RU
Secretary NamePeter Gerald Blake
NationalityIrish
StatusClosed
Appointed14 August 1995(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressFlat 4 42 Cadogan Place
London
SW1X 9RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4/5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
17 July 1997Return made up to 17/07/96; full list of members (8 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 bell yar london WC2A 2JP (1 page)
17 July 1997Director's particulars changed (1 page)
2 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
13 September 1995Ad 12/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 September 1995Secretary resigned;new director appointed (2 pages)
17 July 1995Incorporation (12 pages)