Company NameColour Docs Limited
Company StatusDissolved
Company Number05196682
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Deborah Jane Goode
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(6 days after company formation)
Appointment Duration10 years, 5 months (closed 17 January 2015)
RolePrinting
Country of ResidenceEngland
Correspondence AddressPines End Asprey Place
Chislehurst Road
Bickley
Kent
BR1 2NJ
Secretary NameMr Lee Kristian Westwood
NationalityBritish
StatusResigned
Appointed10 August 2004(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 21 September 2010)
RolePrinting
Country of ResidenceEngland
Correspondence Address4 Holmdale Road
Chislehurst
Kent
BR7 6BZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1C. Paris
70.00%
Ordinary
30 at £1Lee Westwood
30.00%
Ordinary

Financials

Year2014
Net Worth£34,715
Cash£135,737
Current Liabilities£307,544

Accounts

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

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
5 November 2013Liquidators' statement of receipts and payments to 4 September 2013 (12 pages)
5 November 2013Liquidators statement of receipts and payments to 4 September 2013 (12 pages)
5 November 2013Liquidators statement of receipts and payments to 4 September 2013 (12 pages)
5 November 2013Liquidators' statement of receipts and payments to 4 September 2013 (12 pages)
27 September 2012Statement of affairs with form 4.19 (11 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Statement of affairs with form 4.19 (11 pages)
18 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 September 2012Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 18 September 2012 (1 page)
18 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 September 2012Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 18 September 2012 (1 page)
18 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011Registered office address changed from 35 Lowlands Road Harrow on the Hill London HA1 3AW on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 35 Lowlands Road Harrow on the Hill London HA1 3AW on 30 August 2011 (1 page)
21 September 2010Termination of appointment of Lee Westwood as a secretary (1 page)
21 September 2010Termination of appointment of Lee Westwood as a secretary (1 page)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Deborah Jane Goode on 4 August 2010 (2 pages)
27 August 2010Director's details changed for Deborah Jane Goode on 4 August 2010 (2 pages)
27 August 2010Director's details changed for Deborah Jane Goode on 4 August 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 October 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
26 October 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Return made up to 04/08/09; full list of members (3 pages)
30 September 2009Return made up to 04/08/09; full list of members (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
15 January 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Return made up to 04/08/08; full list of members (3 pages)
9 January 2009Return made up to 04/08/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2007Return made up to 04/08/07; no change of members (6 pages)
3 October 2007Return made up to 04/08/07; no change of members (6 pages)
12 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
16 November 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 November 2005Return made up to 04/08/05; full list of members (6 pages)
23 November 2005Return made up to 04/08/05; full list of members (6 pages)
14 July 2005Particulars of mortgage/charge (9 pages)
14 July 2005Particulars of mortgage/charge (9 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: cameron and associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: cameron and associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
3 September 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
4 August 2004Incorporation (7 pages)
4 August 2004Incorporation (7 pages)