Company NameColour UK Limited
Company StatusDissolved
Company Number05919493
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameVintage Body Care Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKarnit David
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Secretary NameSamy Shmuel David
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameSamy Shmuel David
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wolmer Gardens
Edgware
Middlesex
HA8 8QD

Contact

Websitewww.directcolouruk.co.uk

Location

Registered AddressSuite 2001a Stanmore Bic
Stanmore Place, Howard Road
Stanmore
Middx
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1Karnit David
50.00%
Ordinary
1 at £1Samy Shmuel David
50.00%
Ordinary

Financials

Year2014
Net Worth£6,997
Cash£6,344
Current Liabilities£17,486

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Director's details changed for Karnit David on 30 August 2017 (2 pages)
1 September 2017Director's details changed for Karnit David on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Karnit David on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Karnit David on 30 August 2017 (2 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 5, 6Th Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 5, 6Th Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 5, 6Th Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Director's details changed for Samy Shmuel David on 1 February 2013 (2 pages)
5 September 2013Director's details changed for Samy Shmuel David on 1 February 2013 (2 pages)
5 September 2013Director's details changed for Karnit David on 1 February 2013 (2 pages)
5 September 2013Secretary's details changed for Samy Shmuel David on 1 February 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Director's details changed for Samy Shmuel David on 1 February 2013 (2 pages)
5 September 2013Secretary's details changed for Samy Shmuel David on 1 February 2013 (2 pages)
5 September 2013Director's details changed for Karnit David on 1 February 2013 (2 pages)
5 September 2013Secretary's details changed for Samy Shmuel David on 1 February 2013 (2 pages)
5 September 2013Director's details changed for Karnit David on 1 February 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
13 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Samy Shmuel David on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Samy Shmuel David on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Karnit David on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Karnit David on 30 August 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
21 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
4 February 2009Return made up to 30/08/08; full list of members (3 pages)
4 February 2009Return made up to 30/08/08; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
14 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
4 July 2008Director appointed samy shmuel david (2 pages)
4 July 2008Director appointed samy shmuel david (2 pages)
11 December 2007Return made up to 30/08/07; full list of members (6 pages)
11 December 2007Return made up to 30/08/07; full list of members (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 8 robeson way borehamwood WD6 5RY (1 page)
18 June 2007Registered office changed on 18/06/07 from: 8 robeson way borehamwood WD6 5RY (1 page)
28 November 2006Company name changed vintage body care LTD\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed vintage body care LTD\certificate issued on 28/11/06 (2 pages)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)