Company NameColourmarque Limited
Company StatusDissolved
Company Number04919002
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date5 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMark Maclean Harris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr Mark Harris
StatusClosed
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 05 May 2013)
RoleCompany Director
Correspondence Address180 Herlwyn Avenue
Ruislip
Middlesex
HA4 6HX
Director NameMark Kendall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Island Court
London Road
Bishop's Stortford
CM23 3LE
Director NameMrs Lisa Lewis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Keith Thompson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLimetree House
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director NameMaree Tyrrell
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 East Park
Harlow
Essex
CM17 0SE
Secretary NameMrs Lisa Lewis
NationalityNew Zealander
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40k at 1Keith Thompson
40.00%
Ordinary
40k at 1Mark Harris
40.00%
Ordinary
20k at 1Ms Lisa Lewis
20.00%
Ordinary

Financials

Year2014
Net Worth£10,751
Cash£1,914
Current Liabilities£337,177

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
5 February 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
16 April 2012Liquidators statement of receipts and payments to 9 February 2012 (11 pages)
16 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (11 pages)
16 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (11 pages)
16 April 2012Liquidators statement of receipts and payments to 9 February 2012 (11 pages)
16 May 2011Statement of affairs with form 2.14B (8 pages)
16 May 2011Statement of affairs with form 2.14B (8 pages)
23 February 2011Administrator's progress report to 10 February 2011 (8 pages)
23 February 2011Administrator's progress report to 10 February 2011 (8 pages)
10 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
10 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
21 October 2010Result of meeting of creditors (20 pages)
21 October 2010Result of meeting of creditors (20 pages)
4 October 2010Statement of administrator's proposal (18 pages)
4 October 2010Statement of administrator's proposal (18 pages)
18 August 2010Appointment of an administrator (1 page)
18 August 2010Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 18 August 2010 (2 pages)
18 August 2010Appointment of an administrator (1 page)
18 August 2010Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 18 August 2010 (2 pages)
3 August 2010Appointment of Mr Mark Harris as a secretary (2 pages)
3 August 2010Appointment of Mr Mark Harris as a secretary (2 pages)
2 August 2010Termination of appointment of Lisa Lewis as a director (1 page)
2 August 2010Termination of appointment of Lisa Lewis as a secretary (1 page)
2 August 2010Termination of appointment of Lisa Lewis as a secretary (1 page)
2 August 2010Termination of appointment of Lisa Lewis as a director (1 page)
11 February 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 11 February 2010 (1 page)
20 January 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100,000
(4 pages)
20 January 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100,000
(4 pages)
20 January 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100,000
(4 pages)
13 January 2010Director's details changed for Lisa Lewis on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mark Maclean Harris on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Lisa Lewis on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Lisa Lewis on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mark Maclean Harris on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Lisa Lewis on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mark Maclean Harris on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Lisa Lewis on 1 October 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 December 2008Return made up to 02/10/08; full list of members (4 pages)
5 December 2008Return made up to 02/10/08; full list of members (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 June 2008Appointment Terminate, Director And Secretary Keith Thompson Logged Form (1 page)
4 June 2008Appointment terminate, director and secretary keith thompson logged form (1 page)
1 November 2007Return made up to 02/10/07; full list of members (3 pages)
1 November 2007Return made up to 02/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Registered office changed on 20/08/07 from: 144 high street epping essex CM16 4AS (1 page)
20 August 2007Registered office changed on 20/08/07 from: 144 high street epping essex CM16 4AS (1 page)
7 June 2007Ad 18/12/06--------- £ si 11000@1=11000 £ ic 89000/100000 (2 pages)
7 June 2007Ad 18/12/06--------- £ si 11000@1=11000 £ ic 89000/100000 (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
16 November 2006Return made up to 02/10/06; full list of members (3 pages)
16 November 2006Return made up to 02/10/06; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2005£ ic 139000/89000 19/10/05 £ sr 50000@1=50000 (1 page)
28 November 2005£ ic 139000/89000 19/10/05 £ sr 50000@1=50000 (1 page)
4 November 2005Return made up to 02/10/05; full list of members (9 pages)
4 November 2005Return made up to 02/10/05; full list of members (9 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 October 2004Return made up to 02/10/04; full list of members (9 pages)
5 October 2004Return made up to 02/10/04; full list of members (9 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
27 October 2003Ad 02/10/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages)
27 October 2003Ad 02/10/03--------- £ si 125000@1=125000 £ ic 14000/139000 (2 pages)
27 October 2003Ad 02/10/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages)
27 October 2003Ad 02/10/03--------- £ si 125000@1=125000 £ ic 14000/139000 (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (16 pages)