Company NameClearest Colour Print Limited
Company StatusDissolved
Company Number06958511
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date20 September 2016 (7 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 NameSally Anne Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year after company formation)
Appointment Duration6 years, 1 month (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 17-19
Bonny Street
London
NW1 9PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameAdam Scott
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressPresdale Farm House
Hoe Lane
Nazeing
Essex
EN9 2RJ
Director NameMr Alex Scott
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressPresdale Farm House
Hoe Lane
Nazeing
Essex
EN9 2RJ
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Contact

Websiteclearestcolourprint.co.uk

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sally Anne Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£27,902
Current Liabilities£24,838

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
16 June 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Adam Scott as a director (1 page)
7 October 2011Appointment of Sally Anne Scott as a director (2 pages)
7 October 2011Termination of appointment of Alex Scott as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Termination of appointment of Cds Secretaries Limited as a secretary (1 page)
8 February 2011Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Adam Scott on 1 October 2009 (2 pages)
8 February 2011Registered office address changed from Dosh & Co 1St Floor 1270 London Road London SW16 4DH on 8 February 2011 (1 page)
8 February 2011Director's details changed for Adam Scott on 1 October 2009 (2 pages)
8 February 2011Registered office address changed from Dosh & Co 1St Floor 1270 London Road London SW16 4DH on 8 February 2011 (1 page)
8 February 2011Director's details changed for Alex Scott on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Alex Scott on 1 October 2009 (2 pages)
7 February 2011Registered office address changed from 88-90 Camden Road London NW1 9EA on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 88-90 Camden Road London NW1 9EA on 7 February 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2009Director appointed adam scott (2 pages)
27 July 2009Director appointed alex scott (2 pages)
20 July 2009Secretary appointed cds secretaries LTD (2 pages)
20 July 2009Appointment terminate, director barbara kahan logged form (1 page)
20 July 2009Ad 15/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 July 2009Appointment terminated director barbara kahan (1 page)
10 July 2009Incorporation (12 pages)