Company NameCoulco Limited
Company StatusDissolved
Company Number05308331
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NamesPrint Trading Limited and The Color Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKeith John Moore
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address154 Avenue Road
London
W3 8QG
Director NameMr Elgin Daniel Loane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed19 February 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 31 January 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address100 Free Trade Wharf 340 The Highway
London
E1W 3ET
Director NameAlex Nicolas Kiernan Cordero
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address84 Clarence Gate Gardens
Glentworth Street
London
NW1 6QR
Director NameElgin Daniel Loane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2005(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 2006)
RolePrinter
Correspondence Address84 Clarence Gate Gardens
Glentworth Street
London
NW1 6QR
Director NameThomas Patrick Egan
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Stamford Court
Hammersmith
London
W6 0XE

Location

Registered Address27a Poland Street
London
W1F 8QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20k at £1Printing Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000
Cash£572

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (5 pages)
5 October 2011Application to strike the company off the register (5 pages)
21 September 2011Statement of capital on 21 September 2011
  • GBP 100
(4 pages)
21 September 2011Statement of capital on 21 September 2011
  • GBP 100
(4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Statement by directors (1 page)
12 September 2011Statement by Directors (1 page)
12 September 2011Solvency statement dated 18/08/11 (1 page)
12 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2011Solvency Statement dated 18/08/11 (1 page)
12 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
19 April 2011Company name changed the color company LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Change of name notice (2 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Registered office address changed from 41 York Road London SE1 7NJ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 41 York Road London SE1 7NJ on 22 January 2010 (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2009Appointment terminated director thomas egan (1 page)
26 August 2009Appointment Terminated Director thomas egan (1 page)
5 February 2009Accounts made up to 31 December 2007 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 November 2008Director's change of particulars / elgin loane / 31/10/2008 (2 pages)
11 November 2008Director's Change of Particulars / elgin loane / 31/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: 15 barrie house lancaster gate, now: free trade wharf 340 the highway; Post Code was: W2 3QJ, now: E1W 3ET; Country was: , now: united kingdom (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 January 2008Accounts made up to 31 December 2006 (5 pages)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: duchy house 133 strand london WC2R 1HH (1 page)
5 June 2007Registered office changed on 05/06/07 from: duchy house 133 strand london WC2R 1HH (1 page)
12 March 2007Accounts made up to 31 December 2005 (5 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
5 January 2007Return made up to 08/12/06; full list of members (2 pages)
5 January 2007Return made up to 08/12/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 102 marylebone lane london W1U 2QD (1 page)
8 August 2006Registered office changed on 08/08/06 from: 102 marylebone lane london W1U 2QD (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Director resigned (1 page)
16 December 2005Return made up to 08/12/05; full list of members (2 pages)
16 December 2005Return made up to 08/12/05; full list of members (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2005Memorandum and Articles of Association (12 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2005Memorandum and Articles of Association (12 pages)
9 March 2005Ad 28/02/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 March 2005Ad 28/02/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 48 langham street london W1W 7AY (1 page)
3 March 2005Registered office changed on 03/03/05 from: 48 langham street london W1W 7AY (1 page)
23 February 2005Memorandum and Articles of Association (11 pages)
23 February 2005Memorandum and Articles of Association (11 pages)
15 February 2005Company name changed print trading LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed print trading LIMITED\certificate issued on 15/02/05 (2 pages)
8 December 2004Incorporation (16 pages)
8 December 2004Incorporation (16 pages)