Company NameConsultcolors UK Limited
Company StatusDissolved
Company Number10646377
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Name3Colors Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nitin Garg
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr Michael Rothe
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU

Location

Registered AddressMowll Street Business Centre 11 Mowll Street
Upper Unit 5 Bay 6
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-15
(2 pages)
14 December 2017Change of name notice (2 pages)
14 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-15
(2 pages)
14 December 2017Change of name notice (2 pages)
28 November 2017Registered office address changed from Co-Op Centre, Upper Unit 5 Bay 6, 11 Mowll Street Mowll Street London SW9 6BG England to Mowll Street Business Centre 11 Mowll Street Upper Unit 5 Bay 6 London SW9 6BG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Co-Op Centre, Upper Unit 5 Bay 6, 11 Mowll Street Mowll Street London SW9 6BG England to Mowll Street Business Centre 11 Mowll Street Upper Unit 5 Bay 6 London SW9 6BG on 28 November 2017 (1 page)
15 November 2017Registered office address changed from Mowll Street Business Centre 11 Mowll Street Upper Unit 5, B6 London SW9 6BG England to Co-Op Centre, Upper Unit 5 Bay 6, 11 Mowll Street Mowll Street London SW9 6BG on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Mowll Street Business Centre 11 Mowll Street Upper Unit 5, B6 London SW9 6BG England to Co-Op Centre, Upper Unit 5 Bay 6, 11 Mowll Street Mowll Street London SW9 6BG on 15 November 2017 (1 page)
26 October 2017Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Mowll Street Business Centre 11 Mowll Street Upper Unit 5, B6 London SW9 6BG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Mowll Street Business Centre 11 Mowll Street Upper Unit 5, B6 London SW9 6BG on 26 October 2017 (1 page)
1 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-01
  • GBP 100
(37 pages)
1 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-01
  • GBP 100
(37 pages)