Company NameLiving Colour Limited
DirectorNigel Anthony Strickland
Company StatusDissolved
Company Number03306851
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Previous NameAcre 119 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Anthony Strickland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleDesigner
Correspondence Address2nd Floor 101 Sutherland Avenue
Maida Vale
London
W9 2HG
Secretary NameNigel Anthony Strickland
NationalityBritish
StatusCurrent
Appointed17 August 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleDesigner
Correspondence Address2nd Floor 101 Sutherland Avenue
Maida Vale
London
W9 2HG
Director NameMrs Doreen Linda Fenwick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleDir/Administrator
Correspondence Address19 Copthorne Avenue
Hainault
Ilford
Essex
IG6 2SG
Director NameMr Mark Peter Fenwick
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Copthorne Avenue
Hainault
Ilford
Essex
IG6 2SG
Director NameDawn Noel
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Secretary NameMrs Doreen Linda Fenwick
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleDir/Administrator
Correspondence Address19 Copthorne Avenue
Hainault
Ilford
Essex
IG6 2SG
Director NameAlex Strickland
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2000)
RoleCompany Director
Correspondence Address9 Spencer Close
Finchley
London
N3 3TX
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressPdc 510 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£119,767
Gross Profit£26,956
Net Worth£3,828
Cash£14,565
Current Liabilities£45,940

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 November 2004Dissolved (1 page)
24 August 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
24 May 2001Statement of affairs (6 pages)
24 May 2001Appointment of a voluntary liquidator (1 page)
24 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Director resigned (1 page)
21 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
4 February 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(6 pages)
24 January 2000Registered office changed on 24/01/00 from: simark assoc imperial chambers 10-17 sevenways parade woodford avenue ilford essex IG2 6JX (1 page)
23 November 1999Full accounts made up to 31 January 1999 (10 pages)
15 March 1999Return made up to 23/01/99; full list of members (6 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Accounts made up to 31 January 1998 (1 page)
29 September 1998New director appointed (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Company name changed acre 119 LIMITED\certificate issued on 10/03/98 (2 pages)
19 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: acre house 11-15 william road london NW1 3ER (1 page)
16 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
23 January 1997Incorporation (15 pages)