Company NameChroma Design Associates Limited
Company StatusDissolved
Company Number05181541
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDuncan Charles Marshall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleWebsite Developer
Country of ResidenceScotland
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMs Jeanne Lucille Barrett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address43 Overstone Road
London
W6 0AD
Secretary NameMs Jeanne Lucille Barrett
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Overstone Road
London
W6 0AD

Contact

Websitechromadesign.co.uk
Telephone07 968196105
Telephone regionMobile

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Duncan Marshall
50.00%
Ordinary
1 at £1Jeanne Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,898
Cash£101
Current Liabilities£22,283

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
19 June 2023Application to strike the company off the register (1 page)
13 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
3 March 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Termination of appointment of Jeanne Lucille Barrett as a director on 17 October 2016 (1 page)
31 October 2016Termination of appointment of Jeanne Lucille Barrett as a secretary on 17 October 2016 (1 page)
31 October 2016Termination of appointment of Jeanne Lucille Barrett as a secretary on 17 October 2016 (1 page)
31 October 2016Termination of appointment of Jeanne Lucille Barrett as a director on 17 October 2016 (1 page)
18 February 2016Secretary's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (1 page)
18 February 2016Director's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (2 pages)
18 February 2016Secretary's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (1 page)
18 February 2016Director's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Duncan Charles Marshall on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Duncan Charles Marshall on 17 February 2016 (2 pages)
29 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
29 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(5 pages)
25 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ms Jeanne Lucille Barrett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Ms Jeanne Lucille Barrett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Ms Jeanne Lucille Barrett on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Duncan Charles Marshall on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Duncan Charles Marshall on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Duncan Charles Marshall on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from 22 Aldensley Road London W6 0DH United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 22 Aldensley Road London W6 0DH United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 22 Aldensley Road London W6 0DH United Kingdom on 5 February 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Director and secretary's change of particulars / jeanne barrett / 12/12/2008 (2 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
22 December 2008Director's change of particulars / duncan marshall / 12/12/2008 (1 page)
22 December 2008Director's change of particulars / duncan marshall / 12/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / jeanne barrett / 12/12/2008 (2 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from michael leong and company LIMITED 43 overstone road hammersmith london W6 0AD (1 page)
1 September 2008Registered office changed on 01/09/2008 from michael leong and company LIMITED 43 overstone road hammersmith london W6 0AD (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 12/12/06; full list of members (2 pages)
3 January 2007Return made up to 12/12/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Return made up to 12/12/05; full list of members (8 pages)
27 January 2006Return made up to 12/12/05; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Registered office changed on 17/10/05 from: 43 overstone road london W6 0AD (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 43 overstone road london W6 0AD (1 page)
4 October 2005Registered office changed on 04/10/05 from: 8 princess road west leicester LE1 6TP (1 page)
4 October 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 October 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 October 2005Registered office changed on 04/10/05 from: 8 princess road west leicester LE1 6TP (1 page)
16 July 2004Incorporation (20 pages)
16 July 2004Incorporation (20 pages)