Company NameG Colours Limited
DirectorIstvan Garai
Company StatusLiquidation
Company Number07232951
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Istvan Garai
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySlovak
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.gcolourslimited.co.uk
Telephone07 707020112
Telephone regionMobile

Location

Registered AddressC/O Moorfields
82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Stefan Garai
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£11,043
Current Liabilities£11,702

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due29 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return23 April 2022 (2 years ago)
Next Return Due7 May 2023 (overdue)

Filing History

6 July 2023Appointment of a voluntary liquidator (3 pages)
29 June 2023Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Moorfields 82 st. John Street London EC1M 4JN on 29 June 2023 (2 pages)
29 June 2023Statement of affairs (8 pages)
5 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
4 May 2022Director's details changed for Mr Istvan Garai on 22 April 2022 (2 pages)
21 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
25 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
2 February 2021Director's details changed for Mr Istvan Garai on 2 February 2021 (2 pages)
2 February 2021Change of details for Mrs Aniko Garai as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Change of details for Mr Istvan Garai as a person with significant control on 2 February 2021 (2 pages)
29 April 2020Registered office address changed from 51 Millway Mill Hill London NW7 3QT to Aston House Cornwall Avenue London N3 1LF on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
15 April 2020Change of details for Mr Istvan Garai as a person with significant control on 15 March 2019 (2 pages)
15 April 2020Notification of Aniko Garai as a person with significant control on 15 March 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
14 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Notification of Istvan Garai as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 August 2017Notification of Istvan Garai as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Director's details changed for Mr Stefan Garai on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Stefan Garai on 24 February 2017 (2 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from 68 Mount Grove Edgware Middlesex HA8 9SX United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 68 Mount Grove Edgware Middlesex HA8 9SX United Kingdom on 14 April 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Director's details changed for Mr Stefan Garai on 19 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Stefan Garai on 19 July 2013 (2 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 67 Highview Gardens Edgware Middx HA8 9UD United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 67 Highview Gardens Edgware Middx HA8 9UD United Kingdom on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
20 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)