Company NameColours Residential Limited
Company StatusDissolved
Company Number05142447
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameEike Joerg Feltz
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameKirsten Maya Kiwi
NationalityGerman
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 Dover House Road
Putney
London
SW15 5AU
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameMr Ashley Martin Deakin
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameQuotient Financial Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2006(2 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2007)
Correspondence Address17 Heathmans Business Centre
Heathmans Lane
Parsons Green
London
SW6 4TJ

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,108
Current Liabilities£33,773

Accounts

Latest Accounts30 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
13 March 2014Restoration by order of the court (3 pages)
13 March 2014Restoration by order of the court (3 pages)
9 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
17 July 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page)
18 June 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 143
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 143
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 143
(4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Eike Joerg Feltz on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Eike Joerg Feltz on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Eike Joerg Feltz on 1 April 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
23 October 2008Registered office changed on 23/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
13 September 2008Company name changed 1ST contact property LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed 1ST contact property LIMITED\certificate issued on 16/09/08 (2 pages)
5 August 2008Return made up to 01/06/08; full list of members (2 pages)
5 August 2008Return made up to 01/06/08; full list of members (2 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Director's change of particulars / eike feltz / 02/06/2007 (1 page)
29 July 2008Director's change of particulars / eike feltz / 02/06/2007 (1 page)
30 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
30 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2008Notice of assignment of name or new name to shares (1 page)
23 June 2008Ad 21/02/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages)
23 June 2008Notice of assignment of name or new name to shares (1 page)
23 June 2008Ad 21/02/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages)
31 January 2008Registered office changed on 31/01/08 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
31 January 2008Registered office changed on 31/01/08 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
7 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 August 2007Return made up to 01/06/07; full list of members (2 pages)
1 August 2007Return made up to 01/06/07; full list of members (2 pages)
5 March 2007Company name changed londza LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed londza LIMITED\certificate issued on 05/03/07 (2 pages)
23 February 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 17 heathmans business centre heathmans lane parsons green london SW6 4TJ (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 17 heathmans business centre heathmans lane parsons green london SW6 4TJ (1 page)
23 February 2007New secretary appointed (1 page)
23 January 2007Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006Registered office changed on 06/12/06 from: 64 dover house road putney london SW15 5AU (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Registered office changed on 06/12/06 from: 64 dover house road putney london SW15 5AU (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Registered office changed on 10/03/06 from: 1 podmore road wandsworth london SW18 1AJ (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 1 podmore road wandsworth london SW18 1AJ (1 page)
20 October 2005Registered office changed on 20/10/05 from: heathmans business centre 17 heathmans road parsons green, london london SW6 4TJ (1 page)
20 October 2005Registered office changed on 20/10/05 from: heathmans business centre 17 heathmans road parsons green, london london SW6 4TJ (1 page)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 May 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
13 May 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
10 December 2004Company name changed african ventures LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed african ventures LIMITED\certificate issued on 10/12/04 (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 96 bishops park road fulham london SW66DY (1 page)
7 September 2004Registered office changed on 07/09/04 from: 96 bishops park road fulham london SW66DY (1 page)
1 June 2004Incorporation (19 pages)
1 June 2004Incorporation (19 pages)