Camberley
GU17 9LY
Director Name | Mr Andrew Carl Portelli |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 November 2020) |
Role | Document Management |
Country of Residence | England |
Correspondence Address | 212 Tower Bridge Road London SE1 2UP |
Director Name | Mrs Kathryn May Rollings |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bloomsbury Way, Blackwater, Hawley Hill Camberley GU17 9LY |
Director Name | Mr Andrew Carl Portelli |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2012) |
Role | Document Management |
Country of Residence | England |
Correspondence Address | The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY |
Website | www.colorcentric.co.uk |
---|
Registered Address | 212 Tower Bridge Road London SE1 2UP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50 at £1 | Allan John Rollings 50.00% Ordinary |
---|---|
50 at £1 | Andrew Portelli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £1,670 |
Current Liabilities | £50,115 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Registered office address changed from Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to 212 Tower Bridge Road London SE1 2UP on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to 212 Tower Bridge Road London SE1 2UP on 30 July 2015 (1 page) |
17 July 2015 | Registered office address changed from The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY to Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY to Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 17 July 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Registration of charge 072918250002, created on 27 November 2014 (22 pages) |
16 December 2014 | Registration of charge 072918250002, created on 27 November 2014 (22 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Kathryn Rollings as a director (1 page) |
22 July 2013 | Termination of appointment of Kathryn Rollings as a director (1 page) |
22 July 2013 | Termination of appointment of Kathryn Rollings as a director (1 page) |
22 July 2013 | Termination of appointment of Kathryn Rollings as a director (1 page) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Kathryn Rollings as a director (1 page) |
22 July 2013 | Termination of appointment of Kathryn Rollings as a director (1 page) |
12 February 2013 | Appointment of Mr Andrew Carl Portelli as a director (2 pages) |
12 February 2013 | Appointment of Mr Andrew Carl Portelli as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 October 2012 | Termination of appointment of Andrew Portelli as a director (1 page) |
29 October 2012 | Termination of appointment of Andrew Portelli as a director (1 page) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Appointment of Mr Andrew Carl Portelli as a director (2 pages) |
17 April 2012 | Appointment of Mr Andrew Carl Portelli as a director (2 pages) |
23 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 October 2011 | Registered office address changed from 2B Northbrook Court, Park Street Newbury RG14 1EA England on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 2B Northbrook Court, Park Street Newbury RG14 1EA England on 13 October 2011 (1 page) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|