Company NameColourscene Limited
Company StatusDissolved
Company Number03369065
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Martin Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Tillingbourne Green
Orpington
Kent
BR5 2EX
Director NameStephen John Sterry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RolePrint Executive
Correspondence AddressPeacock Ridge
Brettenham Road, Buxhall
Stowmarket
Suffolk
IP14 3DX
Secretary NameStephen John Sterry
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RolePrint Executive
Correspondence AddressPeacock Ridge
Brettenham Road, Buxhall
Stowmarket
Suffolk
IP14 3DX
Director NameRobert Stephen Jarvis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Highbury Park
Highbury
London
N5 1TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£986,084
Gross Profit£268,689
Net Worth-£11,726
Cash£120
Current Liabilities£186,785

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2014Liquidators statement of receipts and payments to 4 March 2014 (8 pages)
13 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (8 pages)
13 March 2014Liquidators statement of receipts and payments to 4 March 2014 (8 pages)
13 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (8 pages)
12 September 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
10 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
10 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
10 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
10 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
26 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
26 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
26 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
26 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
26 March 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
26 March 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2006Liquidators' statement of receipts and payments (5 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
18 September 2006Liquidators' statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators' statement of receipts and payments (5 pages)
16 March 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators' statement of receipts and payments (5 pages)
16 September 2004Liquidators' statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators' statement of receipts and payments (5 pages)
18 March 2004Liquidators' statement of receipts and payments (5 pages)
26 August 2003Registered office changed on 26/08/03 from: elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
26 August 2003Registered office changed on 26/08/03 from: elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
12 March 2003Appointment of a voluntary liquidator (1 page)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2003Statement of affairs (5 pages)
12 March 2003Statement of affairs (5 pages)
12 March 2003Appointment of a voluntary liquidator (1 page)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Registered office changed on 14/02/03 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
14 February 2003Registered office changed on 14/02/03 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
28 June 2002Return made up to 12/05/02; full list of members (9 pages)
28 June 2002Return made up to 12/05/02; full list of members (9 pages)
11 February 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
11 February 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
29 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(8 pages)
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1999Return made up to 12/05/99; no change of members (4 pages)
26 May 1999Return made up to 12/05/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
4 June 1998Return made up to 12/05/98; full list of members (6 pages)
4 June 1998Return made up to 12/05/98; full list of members (6 pages)
2 October 1997£ nc 100/50000 23/09/97 (1 page)
2 October 1997Ad 23/09/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
2 October 1997£ nc 100/50000 23/09/97 (1 page)
2 October 1997Ad 23/09/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 36 bethnal green road london E1 6HZ (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 36 bethnal green road london E1 6HZ (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Incorporation (17 pages)
12 May 1997Incorporation (17 pages)