Company NameColourhouse Technical Presentations Limited
Company StatusDissolved
Company Number03857276
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Henry James Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address6 Penrhyn Crescent
East Sheen
London
SW14 7PF
Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Full accounts made up to 31 October 2004 (7 pages)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (8 pages)
29 March 2004Auditor's resignation (1 page)
9 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
28 October 2002Return made up to 12/10/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (6 pages)
15 January 2002Return made up to 12/10/01; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
14 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (18 pages)