COLOR EUROPE LTD
Overview
| Company Name | COLOR EUROPE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04437112 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLOR EUROPE LTD?
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COLOR EUROPE LTD located?
| Registered Office Address | Demar House 14 Church Road East Wittering PO20 8PS Chichester West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLOR EUROPE LTD?
| Company Name | From | Until |
|---|---|---|
| MOORE BEAUTIFUL LIMITED | May 13, 2002 | May 13, 2002 |
What are the latest accounts for COLOR EUROPE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for COLOR EUROPE LTD?
| Annual Return |
|
|---|
What are the latest filings for COLOR EUROPE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Shore Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephen Burgess as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Castle Lloyd Accountancy as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Briden 3 West Close Sea Lane Estate Middleton on Sea West Sussex PO22 7RP* on Nov 13, 2013 | 1 pages | AD01 | ||||||||||
Amended accounts made up to Mar 31, 2012 | 12 pages | AAMD | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Castle Lloyd Accountancy on Dec 30, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Burgess on Dec 30, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Castle Lloyd Accountancy on Dec 30, 2009 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to May 13, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of COLOR EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHORE SECRETARIES LIMITED | Secretary | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex England |
| 63752250002 | ||||||||||
| BURGESS, Stephen Peter | Director | Golf Links Lane PO20 9DP Selsey Brambles West Sussex | England | British | 136471900001 | |||||||||
| BURGESS, Stephen Peter | Secretary | Golf Links Lane PO20 9DP Selsey Brambles West Sussex | British | 136471900001 | ||||||||||
| SUTHERLAND, Andrew Donald | Secretary | 11 Holmdale Eastergate PO20 3AA Chichester | British | 95900900002 | ||||||||||
| CASTLE LLOYD ACCOUNTANCY | Secretary | West Close Sea Lane Estate PO22 7RP Middleton On Sea Briden 3 West Sussex Great Britain |
| 134633720002 | ||||||||||
| SHORE SECRETARIES LIMITED | Secretary | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex | 63752250002 | |||||||||||
| SHORE SECRETARIES LIMITED | Secretary | 7 Oakfield Road East Wittering PO20 8RP Chichester West Sussex | 63752250001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BULL, Sherri Tanya | Director | 17 Peerley Close East Wittering PO20 8PB Chichester West Sussex | British | 122767370001 | ||||||||||
| BURGESS, Dawn Elizabeth | Director | Brambles Golf Links Lane Selsey PO20 9DP Chichester West Sussex | United Kingdom | British | 122766040001 | |||||||||
| MOORE, Lesley | Director | 3 The Granary Old Park Lane PO18 8HA Chichester | United Kingdom | British | 83198080002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0