Company NameSterling Colour Print Limited
Company StatusDissolved
Company Number03887060
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edward McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hill House Holly Hill
Harvel
Kent
DA13 0UB
Secretary NameMr Andreas Michael Shiatis
NationalityBritish
StatusClosed
Appointed02 July 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 13 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hophurst Drive
Crawley Town
West Sussex
RH10 4XA
Director NameMr Michael Gareth Prime
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDarlington Farm
Plawhatch Lane
Sharpthorne
West Sussex
RH19 4JL
Secretary NameChristopher Charles Charlton
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address64 Lansdowne Road
Purley
Surrey
CR8 2PB
Secretary NameLeo Skyner
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bishopston
Montacute
Somerset
TA15 6UU
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Registered office address changed from 16 st. Helen's Place 4th Floor London EC3A 6DF United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 16 St. Helen's Place 4Th Floor London EC3A 6DF United Kingdom on 23 March 2011 (1 page)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 February 2010Registered office address changed from 31 New Inn Yard London EC2A 3EY on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 31 New Inn Yard London EC2A 3EY on 17 February 2010 (1 page)
4 December 2009Director's details changed for Mr John Edward Mccormick on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr John Edward Mccormick on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr John Edward Mccormick on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 July 2009Secretary appointed mr andreas michael shiatis (1 page)
3 July 2009Secretary appointed mr andreas michael shiatis (1 page)
2 July 2009Appointment Terminated Secretary leo skyner (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Appointment terminated secretary leo skyner (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 April 2009Return made up to 01/12/08; full list of members (3 pages)
8 April 2009Return made up to 01/12/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
25 June 2008Accounts made up to 31 August 2007 (4 pages)
5 February 2008Return made up to 01/12/07; full list of members (2 pages)
5 February 2008Return made up to 01/12/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
4 July 2007Accounts made up to 31 August 2006 (4 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
14 August 2006Accounts made up to 31 August 2005 (4 pages)
10 February 2006Return made up to 01/12/05; full list of members (6 pages)
10 February 2006Return made up to 01/12/05; full list of members (6 pages)
11 November 2005Secretary's particulars changed (1 page)
11 November 2005Secretary's particulars changed (1 page)
10 August 2005Accounts made up to 31 August 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Secretary's particulars changed (1 page)
8 December 2004Return made up to 01/12/04; full list of members (6 pages)
8 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
29 June 2004Accounts made up to 31 August 2003 (4 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
16 December 2003Return made up to 01/12/03; full list of members (6 pages)
16 December 2003Return made up to 01/12/03; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY (1 page)
11 December 2003Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY (1 page)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 July 2003Accounts made up to 31 August 2002 (4 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
23 May 2001Accounts made up to 31 August 2000 (4 pages)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
10 March 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
24 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (3 pages)
23 February 2000New secretary appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
1 December 1999Incorporation (20 pages)