Charlotte
North Carolina 28277
United States
Director Name | Mr Taher Fidaali Sachee |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Lane Loughton Essex IG10 1NW |
Director Name | James Follon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 2010) |
Role | Printing |
Country of Residence | Britain |
Correspondence Address | 12 Avenue Business Park Chingford London E4 8SU |
Website | www.colourbondprinters.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85310222 |
Telephone region | London |
Registered Address | 12 Avenue Business Park Justin Road London E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
1 at £1 | Adam Sachee 50.00% Ordinary |
---|---|
1 at £1 | Taher Sachee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
25 September 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
7 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Termination of appointment of James Follon as a director (1 page) |
18 July 2011 | Termination of appointment of James Follon as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Adam Sachee on 6 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Adam Sachee on 6 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Adam Sachee on 6 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Appointment of James Follon as a director (3 pages) |
28 October 2009 | Appointment of James Follon as a director (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 12 avenue industrial estate justin road london E4 8SU (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 12 avenue industrial estate justin road london E4 8SU (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from colourbond the millennium LIMITED unit 12, avenue business park justin road chingford london E4 8SU (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from colourbond the millennium LIMITED unit 12, avenue business park justin road chingford london E4 8SU (1 page) |
6 August 2009 | Incorporation (6 pages) |
6 August 2009 | Incorporation (6 pages) |