Company NameGMA Colournet Limited
Company StatusDissolved
Company Number05289065
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Simon Arnall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleTechnical
Country of ResidenceEngland
Correspondence Address29 Oaklands Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Director NameMr Gary Stephen Bird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address39 Heythorp Street
Southfields
London
SW18 5BW
Director NameMr Mark Donald Cameron
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleTechnical
Country of ResidenceEngland
Correspondence Address3 Millhurst Mews
Sheering Road
Old Harlow
Essex
CM17 0GY
Secretary NameMr Gary Stephen Bird
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address39 Heythorp Street
Southfields
London
SW18 5BW
Director NameAntony Ward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleProduction
Correspondence Address14 Court Tree Drive
Kingsborough Manor
East Church
Kent
ME12 4TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Net Worth-£23,901
Cash£1,518
Current Liabilities£629,974

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
26 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
26 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
26 April 2016Liquidators statement of receipts and payments to 22 March 2016 (5 pages)
28 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
28 October 2015Liquidators statement of receipts and payments to 22 September 2015 (5 pages)
28 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
9 April 2015Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
8 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
8 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
8 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
10 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
5 October 2009Statement of affairs with form 4.19 (6 pages)
5 October 2009Appointment of a voluntary liquidator (1 page)
5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2009Appointment of a voluntary liquidator (1 page)
5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2009Statement of affairs with form 4.19 (6 pages)
14 September 2009Registered office changed on 14/09/2009 from regency house 33 wood street barnet herts EN5 4BA (1 page)
14 September 2009Registered office changed on 14/09/2009 from regency house 33 wood street barnet herts EN5 4BA (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit 1 dace road bow london E3 2NG (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit 1 dace road bow london E3 2NG (1 page)
5 January 2009Return made up to 17/11/08; full list of members (4 pages)
5 January 2009Return made up to 17/11/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008Return made up to 17/11/07; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 17/11/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
13 December 2006Return made up to 17/11/06; full list of members (3 pages)
13 December 2006Return made up to 17/11/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 17/11/05; full list of members (8 pages)
18 January 2006Return made up to 17/11/05; full list of members (8 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Ad 17/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 April 2005Ad 17/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New director appointed (2 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
17 November 2004Incorporation (16 pages)
17 November 2004Incorporation (16 pages)