Company NameCreative Colour Print Limited
Company StatusDissolved
Company Number06947060
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 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 NameMr Chandrakant Jayantilal Sheth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleAccountant
Correspondence Address4 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Cherrill Sheth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ

Location

Registered Address4 Lower Plantation
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

1 at £1Chandrakant Jayantilal Sheth
50.00%
Ordinary
1 at £1Cherrill Elizabeth Sheth
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,426
Cash£1,875
Current Liabilities£5,301

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Registered office address changed from 4 Lower Plantation Loudwater Rickmansworth Herts WD3 4PQ on 10 October 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Unit 2 Mowat Industrial Estate Sandown Road Watford Hertfordshire WD24 7UY United Kingdom on 18 July 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2009Incorporation (12 pages)