London
W6 0AD
Director Name | Ms Jeanne Lucille Barrett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 43 Overstone Road London W6 0AD |
Secretary Name | Ms Jeanne Lucille Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Overstone Road London W6 0AD |
Website | chromadesign.co.uk |
---|---|
Telephone | 07 968196105 |
Telephone region | Mobile |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Duncan Marshall 50.00% Ordinary |
---|---|
1 at £1 | Jeanne Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,898 |
Cash | £101 |
Current Liabilities | £22,283 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2023 | Application to strike the company off the register (1 page) |
13 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
3 March 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Termination of appointment of Jeanne Lucille Barrett as a director on 17 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jeanne Lucille Barrett as a secretary on 17 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jeanne Lucille Barrett as a secretary on 17 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jeanne Lucille Barrett as a director on 17 October 2016 (1 page) |
18 February 2016 | Secretary's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (1 page) |
18 February 2016 | Director's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (1 page) |
18 February 2016 | Director's details changed for Ms Jeanne Lucille Barrett on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Duncan Charles Marshall on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Duncan Charles Marshall on 17 February 2016 (2 pages) |
29 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Ms Jeanne Lucille Barrett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Ms Jeanne Lucille Barrett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Ms Jeanne Lucille Barrett on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Duncan Charles Marshall on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Duncan Charles Marshall on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Duncan Charles Marshall on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from 22 Aldensley Road London W6 0DH United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 22 Aldensley Road London W6 0DH United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 22 Aldensley Road London W6 0DH United Kingdom on 5 February 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Director and secretary's change of particulars / jeanne barrett / 12/12/2008 (2 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / duncan marshall / 12/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / duncan marshall / 12/12/2008 (1 page) |
22 December 2008 | Director and secretary's change of particulars / jeanne barrett / 12/12/2008 (2 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from michael leong and company LIMITED 43 overstone road hammersmith london W6 0AD (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from michael leong and company LIMITED 43 overstone road hammersmith london W6 0AD (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 43 overstone road london W6 0AD (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 43 overstone road london W6 0AD (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 8 princess road west leicester LE1 6TP (1 page) |
4 October 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 October 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 8 princess road west leicester LE1 6TP (1 page) |
16 July 2004 | Incorporation (20 pages) |
16 July 2004 | Incorporation (20 pages) |