Company NameColourdraw Limited
Company StatusDissolved
Company Number03874585
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameKevin Gareth Moon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(1 year, 3 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleCompany Director
Correspondence AddressBliss House
11 Cambridge Close
Stock
Essex
CM4 9FA
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed26 November 1999(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 19 February 2008)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Director NameAlan Terence Littmoden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressOakland Oak Avenue
Crays Hill
Billericay
Essex
Cm11
Director NameMr Paul Russell Tissiman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCox Green
Church Road
Ramsden Heath
Essex
CM11 1PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,615,050
Cash£2
Current Liabilities£4,728,331

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2007Receiver ceasing to act (1 page)
9 May 2007Receiver's abstract of receipts and payments (2 pages)
6 June 2006Receiver's abstract of receipts and payments (2 pages)
12 August 2005Administrative Receiver's report (8 pages)
12 August 2005Form 3.2 - statement of affairs (4 pages)
10 May 2005Registered office changed on 10/05/05 from: 72 new cavendish street london W1M 8AU (1 page)
6 May 2005Appointment of receiver/manager (1 page)
1 December 2004Return made up to 10/11/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Declaration of assistance for shares acquisition (6 pages)
19 January 2004Declaration of assistance for shares acquisition (6 pages)
19 January 2004Declaration of assistance for shares acquisition (6 pages)
19 January 2004Declaration of assistance for shares acquisition (7 pages)
19 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
23 December 2003Return made up to 10/11/03; full list of members (6 pages)
6 May 2003Full accounts made up to 31 December 2002 (14 pages)
28 January 2003Return made up to 10/11/02; full list of members (6 pages)
19 November 2002Director's particulars changed (1 page)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Director's particulars changed (1 page)
21 January 2002Return made up to 10/11/01; full list of members (7 pages)
27 June 2001Full group accounts made up to 31 December 2000 (22 pages)
20 March 2001New director appointed (2 pages)
3 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
20 February 2001Particulars of mortgage/charge (7 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 February 2001Declaration of assistance for shares acquisition (6 pages)
19 February 2001Declaration of assistance for shares acquisition (7 pages)
15 February 2001Ad 09/02/01--------- £ si [email protected]=26400 £ ic 74670/101070 (2 pages)
15 February 2001Particulars of contract relating to shares (4 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
23 January 2001Return made up to 10/11/00; full list of members (6 pages)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
27 December 2000Div 05/12/00 (1 page)
27 December 2000Nc inc already adjusted 05/12/00 (1 page)
30 October 2000Statement of affairs (4 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 September 2000Nc inc already adjusted 12/09/00 (1 page)
25 September 2000Ad 12/09/00--------- £ si 74668@1=74668 £ ic 2/74670 (2 pages)
31 May 2000Director's particulars changed (1 page)
12 April 2000Particulars of mortgage/charge (7 pages)
2 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 December 1999Ad 07/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Memorandum and Articles of Association (12 pages)
2 December 1999Director resigned (1 page)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)