Company NameColordarcy Investment Ltd
Company StatusDissolved
Company Number06377862
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)
Previous NameColordarcy Overseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLoxley McKenzie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameBrian Grant
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.colordarcy.com/
Email address[email protected]
Telephone020 71002393
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Loxley Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,887
Cash£59,716
Current Liabilities£35,568

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (3 pages)
21 May 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 3,645
(3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Change of details for Mr Loxley Mckenzie as a person with significant control on 21 September 2017 (2 pages)
29 September 2017Director's details changed for Loxley Mckenzie on 21 September 2017 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
29 September 2017Director's details changed for Loxley Mckenzie on 21 September 2017 (2 pages)
29 September 2017Change of details for Mr Loxley Mckenzie as a person with significant control on 21 September 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
25 February 2015Termination of appointment of Brian Grant as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Brian Grant as a secretary on 17 February 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Registered office address changed from C/O New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 10 October 2013 (1 page)
10 October 2013Secretary's details changed for Brian Grant on 20 September 2013 (2 pages)
10 October 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 10 October 2013 (1 page)
10 October 2013Director's details changed for Loxley Mckenzie on 20 September 2013 (2 pages)
10 October 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from C/O New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 10 October 2013 (1 page)
10 October 2013Secretary's details changed for Brian Grant on 20 September 2013 (2 pages)
10 October 2013Secretary's details changed for Brian Grant on 20 September 2013 (2 pages)
10 October 2013Secretary's details changed for Brian Grant on 20 September 2013 (2 pages)
10 October 2013Director's details changed for Loxley Mckenzie on 20 September 2013 (2 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
15 October 2011Registered office address changed from 2 London Wall Buildings London EC2M 5UU United Kingdom on 15 October 2011 (1 page)
15 October 2011Registered office address changed from 2 London Wall Buildings London EC2M 5UU United Kingdom on 15 October 2011 (1 page)
22 April 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
22 April 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
25 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Director's details changed for Loxley Mckenzie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Loxley Mckenzie on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 17 November 2009 (1 page)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Registered office changed on 12/01/2009 from 17 watcombe road london SE25 4XA (1 page)
12 January 2009Registered office changed on 12/01/2009 from 17 watcombe road london SE25 4XA (1 page)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
19 March 2008Company name changed colordarcy overseas LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed colordarcy overseas LIMITED\certificate issued on 22/03/08 (2 pages)
21 September 2007Incorporation (15 pages)
21 September 2007Incorporation (15 pages)