Company NameChroma Reprographics Limited
Company StatusDissolved
Company Number03355318
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Barton-Harvey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(15 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 02 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameAnthony James Martin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundown
Castle Hill, Fawkham
Dartford
Kent
DA3 7BH
Secretary NameMr Glenn Colin Evans
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank
School Lane Boxford
Newbury
Berkshire
RG20 8DX
Director NameMr Keith Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1997(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Startops End
Marsworth
Hertfordshire
HP23 4LJ
Director NameEdward Dominic Portelli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address384 Larkshall Road
Highams Park
London
E4 9JB
Director NameStephen David Baish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressApartment 3
23 Frognal Hampstead
London
NW3 6AR
Director NameAndrew Robert Julian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address37a Great Percy Street
Islington
London
WC1X 9RD
Secretary NamePeter Fenwick
NationalityBritish
StatusResigned
Appointed24 February 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2000)
RoleChartered Secretary
Correspondence Address23 Costells Edge
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PY
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NamePeter Fenwick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 August 2000)
RoleCompany Director
Correspondence Address23 Costells Edge
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PY
Director NameHerbert Lionel Wheeler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressBoswidden Farm
Fore Street
Penponds
Cornwall
TR14 0QF
Secretary NameGraham John Beswick
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMr Denis St John O'Regan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2001(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Secretary NameMr Denis St John O'Regan
NationalityIrish
StatusResigned
Appointed15 October 2001(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Director NameJames R Kachenmeister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2005)
RoleCEO
Correspondence Address33 Hodford Road
London
NW11 8NL
Director NameMs Joanne Holding
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadowfield
Tarporley
Cheshire
CW6 9XD
Director NameMr Thomas Edmund Harrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFourth Floor
75 Farringdon Road
London
EC1M 3JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Service Point Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
14 January 2013Termination of appointment of Thomas Harrison as a director (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director (2 pages)
6 December 2012Termination of appointment of Denis O'regan as a secretary (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis O'regan as a director (1 page)
29 August 2012Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page)
28 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Thomas Edmund Harrison on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Thomas Edmund Harrison on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Thomas Edmund Harrison on 1 May 2011 (2 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 July 2009Appointment Terminated Director joanne holding (1 page)
14 July 2009Director appointed thomas harrison (2 pages)
14 July 2009Appointment terminated director joanne holding (1 page)
14 July 2009Director appointed thomas harrison (2 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
1 December 2008Accounts made up to 30 June 2008 (4 pages)
25 September 2008Return made up to 17/04/08; full list of members (3 pages)
25 September 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 April 2008Accounts made up to 30 June 2007 (4 pages)
22 June 2007Return made up to 17/04/07; full list of members (2 pages)
22 June 2007Return made up to 17/04/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
28 September 2006Accounts made up to 30 June 2006 (4 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
19 October 2005Accounts made up to 30 June 2005 (4 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
23 May 2005Return made up to 17/04/05; full list of members (7 pages)
23 May 2005Return made up to 17/04/05; full list of members (7 pages)
24 March 2005Accounts made up to 30 June 2004 (4 pages)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 June 2004Return made up to 17/04/04; full list of members (7 pages)
1 June 2004Return made up to 17/04/04; full list of members (7 pages)
24 February 2004Accounts made up to 30 June 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
20 May 2003Return made up to 17/04/03; full list of members (7 pages)
20 May 2003Return made up to 17/04/03; full list of members (7 pages)
29 April 2003Accounts made up to 30 June 2002 (7 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
18 April 2002Return made up to 17/04/02; full list of members (7 pages)
18 April 2002Return made up to 17/04/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Accounts made up to 30 June 2001 (7 pages)
19 March 2002New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
22 May 2001Full accounts made up to 30 June 2000 (14 pages)
22 May 2001Full accounts made up to 30 June 2000 (14 pages)
21 May 2001Return made up to 17/04/01; full list of members (7 pages)
21 May 2001Return made up to 17/04/01; full list of members (7 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned;director resigned (1 page)
26 September 2000Secretary resigned;director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
4 July 2000Return made up to 17/04/00; full list of members (7 pages)
4 July 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
10 December 1999Full accounts made up to 30 June 1999 (16 pages)
10 December 1999Full accounts made up to 30 June 1999 (16 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
19 April 1999Return made up to 17/04/99; no change of members (4 pages)
19 April 1999Return made up to 17/04/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 June 1998 (15 pages)
19 February 1999Full accounts made up to 30 June 1998 (15 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
13 May 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
5 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
30 April 1997New director appointed (2 pages)
17 April 1997Incorporation (20 pages)