Company NameMakcolour(UK) Limited
Company StatusDissolved
Company Number06533958
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMrs Mahkameh Taghizadeh Ansari
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Churchill Court
94 Ashbourne Road
London
W5 3DL
Secretary NameMrs Farah Taghizadeh Ansari Perry
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleSecretary
Correspondence Address46 Ashbourne Road
Ealing
London
W5 3EH
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitemakcolour.co.uk

Location

Registered AddressViglen House Business Centre
Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Khalil Sharaf Trading Co (Llc)
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,426
Cash£8,448
Current Liabilities£257,874

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 9 June 2014 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Secretary's details changed for Mrs Farah Taghizadeh Ansari Perry on 21 February 2013 (1 page)
21 February 2013Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 21 February 2013 (2 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 1 July 2011 (2 pages)
28 March 2011Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 13 March 2011 (2 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 5 December 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / mahkameh ansari / 14/03/2008 (1 page)
11 September 2008Secretary's change of particulars / farah ansari perry / 11/09/2008 (2 pages)
11 September 2008Director's change of particulars / mahkameh ansari / 11/09/2008 (2 pages)
11 September 2008Registered office changed on 11/09/2008 from viglew house alperton lane london HA0 1HD (1 page)
10 July 2008Director's change of particulars / mahkameh ansari / 13/03/2008 (1 page)
7 April 2008Secretary appointed farah taghizadeh ansari perry (2 pages)
7 April 2008Registered office changed on 07/04/2008 from viglen house alperton lane london HA0 1HD uk (1 page)
7 April 2008Director appointed mahkameh ansari (2 pages)
3 April 2008Appointment terminated director eurolife directors LIMITED (1 page)
3 April 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
13 March 2008Incorporation (16 pages)