Company NameColorbond (Printers & Stationers) Limited
Company StatusDissolved
Company Number06983801
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Adam Sachee
Date of BirthMay 1991 (Born 33 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15504 Ballantyne Country Club Drive
Charlotte
North Carolina 28277
United States
Director NameMr Taher Fidaali Sachee
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Lane
Loughton
Essex
IG10 1NW
Director NameJames Follon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 2010)
RolePrinting
Country of ResidenceBritain
Correspondence Address12 Avenue Business Park
Chingford
London
E4 8SU

Contact

Websitewww.colourbondprinters.co.uk/
Email address[email protected]
Telephone020 85310222
Telephone regionLondon

Location

Registered Address12 Avenue Business Park
Justin Road
London
E4 8SU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

1 at £1Adam Sachee
50.00%
Ordinary
1 at £1Taher Sachee
50.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
25 September 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
7 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of James Follon as a director (1 page)
18 July 2011Termination of appointment of James Follon as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Director's details changed for Adam Sachee on 6 August 2010 (2 pages)
21 September 2010Director's details changed for Adam Sachee on 6 August 2010 (2 pages)
21 September 2010Director's details changed for Adam Sachee on 6 August 2010 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
28 October 2009Appointment of James Follon as a director (3 pages)
28 October 2009Appointment of James Follon as a director (3 pages)
17 August 2009Registered office changed on 17/08/2009 from unit 12 avenue industrial estate justin road london E4 8SU (1 page)
17 August 2009Registered office changed on 17/08/2009 from unit 12 avenue industrial estate justin road london E4 8SU (1 page)
13 August 2009Registered 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 2009Registered 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 2009Incorporation (6 pages)
6 August 2009Incorporation (6 pages)