Company NameColour 3 Limited
Company StatusDissolved
Company Number06771088
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Samuel Robin Earl
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleDigital Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameMr Samuel Robin Earl
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address152 City Road
London
EC1V 2NX
Director NameMr Dan Diaconou
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address35 Prospect Road
Woodford
Essex
IG8 7NA

Location

Registered Address152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Earl Samuel Robin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 January 2015Registered office address changed from 34 Victory Road Wimbledon London SW19 1HN to 152 City Road London EC1V 2NX on 18 January 2015 (1 page)
18 January 2015Registered office address changed from 34 Victory Road Wimbledon London SW19 1HN to 152 City Road London EC1V 2NX on 18 January 2015 (1 page)
3 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(3 pages)
3 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(3 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 January 2012Director's details changed for Mr Samuel Robin Earl on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Samuel Robin Earl on 1 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr Samuel Robin Earl on 1 January 2012 (1 page)
3 January 2012Director's details changed for Mr Samuel Robin Earl on 1 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr Samuel Robin Earl on 1 January 2012 (1 page)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Mr Samuel Robin Earl on 1 January 2012 (1 page)
11 August 2011Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 11 August 2011 (1 page)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 November 2010Termination of appointment of Dan Diaconou as a director (2 pages)
5 November 2010Termination of appointment of Dan Diaconou as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Mr Sam Robin Earl on 11 December 2009 (1 page)
8 January 2010Director's details changed for Mr Samuel Robin Earl on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Dan Diaconou on 11 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Sam Robin Earl on 11 December 2009 (1 page)
8 January 2010Director's details changed for Mr Samuel Robin Earl on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Dan Diaconou on 11 December 2009 (2 pages)
6 May 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
6 May 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 23 park heights court 1 wharf lane london E14 7HW (1 page)
21 April 2009Registered office changed on 21/04/2009 from 23 park heights court 1 wharf lane london E14 7HW (1 page)
11 December 2008Incorporation (16 pages)
11 December 2008Incorporation (16 pages)