Company NameColour Impress Limited
Company StatusDissolved
Company Number05520468
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephane Cuvigny
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 September 2012)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Terrace London Road
Purfleet
Essex
RM19 1PL
Director NameStephane Cuvigny
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Terrace
London Road
Purfleet
Essex
RM19 1PL
Secretary NameLine Hjelmtveit
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Station Terrace
London Road
Purfleet
Essex
RM19 1PL
Director NameMiss Line Hjelmtveit
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Terrace London Road
Purfleet
Essex
RM19 1PL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£35,903
Gross Profit£28,471
Net Worth-£39
Current Liabilities£6,850

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (2 pages)
15 May 2012Application to strike the company off the register (2 pages)
20 January 2012Termination of appointment of Line Hjelmtveit as a director (2 pages)
20 January 2012Termination of appointment of Line Hjelmtveit as a director on 6 April 2011 (2 pages)
31 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(4 pages)
31 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(4 pages)
6 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Line Hjelmtveit on 27 July 2010 (2 pages)
13 August 2010Director's details changed for Line Hjelmtveit on 27 July 2010 (2 pages)
5 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
5 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
3 December 2009Appointment of Stephane Cuvigny as a director (3 pages)
3 December 2009Appointment of Stephane Cuvigny as a director (3 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
29 August 2008Return made up to 27/07/08; full list of members (6 pages)
29 August 2008Return made up to 27/07/08; full list of members (6 pages)
4 June 2008Director appointed line hjelmtveit (2 pages)
4 June 2008Appointment Terminated Director stephane cuvigny (1 page)
4 June 2008Appointment terminated secretary line hjelmtveit (1 page)
4 June 2008Appointment terminated director stephane cuvigny (1 page)
4 June 2008Director appointed line hjelmtveit (2 pages)
4 June 2008Appointment Terminated Secretary line hjelmtveit (1 page)
6 December 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
6 December 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
1 September 2007Return made up to 27/07/07; no change of members (6 pages)
1 September 2007Return made up to 27/07/07; no change of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
16 August 2006Return made up to 27/07/06; full list of members (6 pages)
16 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2005Registered office changed on 11/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
11 August 2005Registered office changed on 11/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
27 July 2005Incorporation (12 pages)
27 July 2005Incorporation (12 pages)