Company NameDigital Colourworks Limited
Company StatusDissolved
Company Number07118151
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Jane Gontier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Colin Maurice Gontier
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeley Street
Aylesbury
HP18 0GZ

Location

Registered AddressSecond Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,988
Cash£1,323
Current Liabilities£28,595

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Statement of affairs with form 4.19 (5 pages)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
19 October 2015Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX to C/O Antony Batty & Co Llp Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 October 2015 (1 page)
14 October 2015Appointment of Ms Jane Gontier as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Colin Maurice Gontier as a director on 14 October 2015 (1 page)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Director's details changed for Mr Colin Gontier on 1 January 2011 (2 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr Colin Gontier on 1 January 2011 (2 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
14 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 January 2010Incorporation (23 pages)