Company NameQuality Colours UK Ltd
Company StatusDissolved
Company Number06479331
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 7 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 NameRaul Do-Vale
Date of BirthApril 1967 (Born 57 years ago)
NationalityEuropean
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleSign Writer
Country of ResidenceUnited Kingdom
Correspondence Address12a Rushey Green
Catford
London
SE6 4JF
Secretary NameJaime Do-Vale
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Blackheath Business Centre
78b Blackheath Hill
London
SE10 8BA

Location

Registered AddressUnit 7 Blackheath Business Centre
78b Blackheath Hill
London
SE10 8BA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,087
Current Liabilities£263,899

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(3 pages)
6 August 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(3 pages)
5 August 2010Director's details changed for Raul Do-Vale on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Jaime Do-Vale on 1 January 2010 (1 page)
5 August 2010Director's details changed for Raul Do-Vale on 1 January 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 August 2010Secretary's details changed for Jaime Do-Vale on 1 January 2010 (1 page)
5 August 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 August 2010Secretary's details changed for Jaime Do-Vale on 1 January 2010 (1 page)
5 August 2010Director's details changed for Raul Do-Vale on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 21 January 2009 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 21 January 2009 with a full list of shareholders (3 pages)
17 June 2010Compulsory strike-off action has been suspended (1 page)
17 June 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009Registered office changed on 23/06/2009 from 99-103 lomond grove camberwell london SE5 7HN (1 page)
23 June 2009Registered office changed on 23/06/2009 from 99-103 lomond grove camberwell london SE5 7HN (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Incorporation (13 pages)
21 January 2008Incorporation (13 pages)