Company NameColour & Craft Limited
Company StatusDissolved
Company Number05219906
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMs Victoria Fuller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address93 Heathfield North
Twickenham
Middlesex
TW2 7QN
Director NameMr Claudio Maggio
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address93 Heathfield North
Twickenham
Middlesex
TW2 7QN
Secretary NameMs Victoria Fuller
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address93 Heathfield North
Twickenham
Middlesex
TW2 7QN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressThe Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Net Worth£2
Cash£4,298
Current Liabilities£117,978

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
8 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
16 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (18 pages)
16 September 2016Liquidators' statement of receipts and payments to 18 January 2016 (21 pages)
16 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (18 pages)
16 September 2016Liquidators' statement of receipts and payments to 18 January 2016 (21 pages)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2015Statement of affairs with form 4.19 (6 pages)
20 July 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
(1 page)
20 July 2015Statement of affairs with form 4.19 (6 pages)
20 July 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Shard 32 London Bridge Street London SE1 9SG on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Shard 32 London Bridge Street London SE1 9SG on 25 June 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
10 January 2013Register inspection address has been changed (1 page)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
10 January 2013Register inspection address has been changed (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Director's details changed for Victoria Fuller on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Victoria Fuller on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Claudio Maggio on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Claudio Maggio on 12 October 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2008Return made up to 02/09/08; full list of members (4 pages)
24 October 2008Return made up to 02/09/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2007Return made up to 02/09/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Return made up to 02/09/07; no change of members (7 pages)
3 October 2006Return made up to 02/09/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Return made up to 02/09/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Return made up to 02/09/05; full list of members (7 pages)
21 September 2005Return made up to 02/09/05; full list of members (7 pages)
15 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 December 2004Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2004Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
2 September 2004Incorporation (16 pages)
2 September 2004Incorporation (16 pages)