Company NameColourcentric Limited
Company StatusDissolved
Company Number07291825
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan John Rollings
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bloomsbury Way, Blackwater, Hawley Hill
Camberley
GU17 9LY
Director NameMr Andrew Carl Portelli
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 10 November 2020)
RoleDocument Management
Country of ResidenceEngland
Correspondence Address212 Tower Bridge Road
London
SE1 2UP
Director NameMrs Kathryn May Rollings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bloomsbury Way, Blackwater, Hawley Hill
Camberley
GU17 9LY
Director NameMr Andrew Carl Portelli
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 29 October 2012)
RoleDocument Management
Country of ResidenceEngland
Correspondence AddressThe Rectory 1 Toomers Wharf, Canal Walk
Newbury
Berkshire
RG14 1DY

Contact

Websitewww.colorcentric.co.uk

Location

Registered Address212 Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at £1Allan John Rollings
50.00%
Ordinary
50 at £1Andrew Portelli
50.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£1,670
Current Liabilities£50,115

Accounts

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

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2016Compulsory strike-off action has been suspended (1 page)
6 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Registration of charge 072918250002, created on 27 November 2014 (22 pages)
16 December 2014Registration of charge 072918250002, created on 27 November 2014 (22 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Termination of appointment of Kathryn Rollings as a director (1 page)
22 July 2013Termination of appointment of Kathryn Rollings as a director (1 page)
22 July 2013Termination of appointment of Kathryn Rollings as a director (1 page)
22 July 2013Termination of appointment of Kathryn Rollings as a director (1 page)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Termination of appointment of Kathryn Rollings as a director (1 page)
22 July 2013Termination of appointment of Kathryn Rollings as a director (1 page)
12 February 2013Appointment of Mr Andrew Carl Portelli as a director (2 pages)
12 February 2013Appointment of Mr Andrew Carl Portelli as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 October 2012Termination of appointment of Andrew Portelli as a director (1 page)
29 October 2012Termination of appointment of Andrew Portelli as a director (1 page)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 April 2012Appointment of Mr Andrew Carl Portelli as a director (2 pages)
17 April 2012Appointment of Mr Andrew Carl Portelli as a director (2 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 October 2011Registered office address changed from 2B Northbrook Court, Park Street Newbury RG14 1EA England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 2B Northbrook Court, Park Street Newbury RG14 1EA England on 13 October 2011 (1 page)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)