London
W7 3QJ
Director Name | Irene Margaret Condon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Boston Road London W7 3QJ |
Secretary Name | Irene Margaret Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Boston Road London W7 3QJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | colorite.co.uk |
---|
Registered Address | First Floor Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Brian David Sawyer 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
20 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Brian David Sawyer as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Brian David Sawyer as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Irene Margaret Condon as a secretary on 30 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page) |
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Irene Margaret Condon as a secretary on 30 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 23 August 2013 (1 page) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Irene Margaret Condon on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Irene Margaret Condon on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Irene Margaret Condon on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 169 boston road hanwell london W7 3QJ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 169 boston road hanwell london W7 3QJ (1 page) |
15 October 2007 | New secretary appointed;new director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New secretary appointed;new director appointed (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Incorporation (16 pages) |
26 June 2007 | Incorporation (16 pages) |