Company NameColour Direct Limited
Company StatusDissolved
Company Number06259227
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date21 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sukhbir Singh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(3 months after company formation)
Appointment Duration10 years, 6 months (closed 21 February 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Tynedale Close
Oadby
Leicester
Leicestershire
LE2 4TS
Secretary NameBrett Paul Sykes
NationalityBritish
StatusResigned
Appointed23 August 2007(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleSampler
Correspondence Address150 Anstey Lane
Leicester
Leicestershire
LE4 0FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth£66,743
Cash£37,078
Current Liabilities£212,220

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2018Final Gazette dissolved following liquidation (1 page)
21 November 2017Return of final meeting in a creditors' voluntary winding up (28 pages)
21 November 2017Return of final meeting in a creditors' voluntary winding up (28 pages)
2 February 2017Liquidators' statement of receipts and payments to 4 December 2016 (25 pages)
2 February 2017Liquidators' statement of receipts and payments to 4 December 2016 (25 pages)
28 January 2016Liquidators' statement of receipts and payments to 4 December 2015 (25 pages)
28 January 2016Liquidators statement of receipts and payments to 4 December 2015 (25 pages)
28 January 2016Liquidators' statement of receipts and payments to 4 December 2015 (25 pages)
23 December 2014Liquidators statement of receipts and payments to 4 December 2014 (27 pages)
23 December 2014Liquidators statement of receipts and payments to 4 December 2014 (27 pages)
23 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (27 pages)
23 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (27 pages)
21 July 2014Registered office address changed from 10 St Leonards Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 10 St Leonards Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages)
18 July 2014Court order INSOLVENCY:Court order to appoint liquidator (8 pages)
18 July 2014Court order INSOLVENCY:Court order to appoint liquidator (8 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Registered office address changed from Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH on 9 January 2014 (2 pages)
7 January 2014Statement of affairs with form 4.19 (5 pages)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-12-05
(1 page)
7 January 2014Statement of affairs with form 4.19 (5 pages)
7 January 2014Appointment of a voluntary liquidator (2 pages)
7 January 2014Appointment of a voluntary liquidator (2 pages)
3 September 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Termination of appointment of Brett Sykes as a secretary (1 page)
5 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Sukubur Singh on 1 October 2009 (2 pages)
5 August 2010Termination of appointment of Brett Sykes as a secretary (1 page)
5 August 2010Director's details changed for Sukubur Singh on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Sukubur Singh on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 25/05/08; full list of members (3 pages)
16 October 2008Return made up to 25/05/08; full list of members (3 pages)
16 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Ad 23/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Ad 23/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
3 September 2007Secretary resigned (1 page)
25 May 2007Incorporation (16 pages)
25 May 2007Incorporation (16 pages)