COLLECTIVE COLOUR LIMITED

Register to unlock more data on OkredoRegister

COLLECTIVE COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02728802

Incorporation date

02/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Vicarage Lane, London E15 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2013
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2013-11-13
dot icon08/07/2013
Appointment of a voluntary liquidator
dot icon01/07/2013
Statement of affairs with form 4.19
dot icon01/07/2013
Resolutions
dot icon16/06/2013
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 2013-06-17
dot icon15/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/12/2010
Termination of appointment of Margaret Mead as a secretary
dot icon21/12/2010
Registered office address changed from Unit 11 Dolphin Point Dolphin Way Purfleet West Thurrock Essex RM19 1NR on 2010-12-22
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon25/08/2010
Director's details changed for Christopher William Le Core on 2010-07-03
dot icon23/08/2009
Return made up to 03/07/09; full list of members
dot icon26/07/2009
-
dot icon16/10/2008
-
dot icon08/09/2008
Return made up to 03/07/08; full list of members
dot icon24/07/2007
Return made up to 03/07/07; full list of members
dot icon24/07/2007
-
dot icon30/08/2006
-
dot icon18/07/2006
Return made up to 03/07/06; full list of members
dot icon27/12/2005
Registered office changed on 28/12/05 from: unit k east cross centre waterden road stratford london E15 2HN
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 03/07/05; full list of members
dot icon21/12/2004
-
dot icon28/11/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon03/08/2004
Return made up to 03/07/04; full list of members
dot icon04/01/2004
Full accounts made up to 2003-07-31
dot icon22/09/2003
Director resigned
dot icon07/07/2003
Return made up to 03/07/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon30/07/2002
Return made up to 03/07/02; full list of members
dot icon28/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon15/07/2001
Return made up to 03/07/01; full list of members
dot icon19/04/2001
Director resigned
dot icon07/11/2000
Full accounts made up to 2000-07-31
dot icon11/09/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Return made up to 03/07/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon07/11/1999
Full accounts made up to 1999-07-31
dot icon13/07/1999
Return made up to 03/07/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-07-31
dot icon13/08/1998
Director resigned
dot icon10/08/1998
Return made up to 03/07/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-07-31
dot icon05/08/1997
Return made up to 03/07/97; full list of members
dot icon02/03/1997
Full accounts made up to 1996-07-31
dot icon08/07/1996
Return made up to 03/07/96; full list of members
dot icon03/03/1996
Full accounts made up to 1995-07-31
dot icon13/07/1995
Return made up to 03/07/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 03/07/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-07-31
dot icon08/11/1993
Ad 24/08/92--------- £ si 3998@1
dot icon02/11/1993
Nc inc already adjusted 24/08/92
dot icon02/11/1993
Resolutions
dot icon11/10/1993
Return made up to 03/07/93; full list of members
dot icon06/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon17/02/1993
Accounting reference date notified as 31/07
dot icon13/09/1992
Resolutions
dot icon13/09/1992
Director resigned;new director appointed
dot icon13/09/1992
Registered office changed on 14/09/92 from: shaibern hse 28 scrutton st london EC2A 4RQ
dot icon13/09/1992
Secretary resigned;new director appointed
dot icon13/09/1992
New secretary appointed;director resigned
dot icon05/08/1992
Certificate of change of name
dot icon02/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
03/07/1992 - 24/07/1992
506
Law, Gary Victor
Director
01/08/1992 - Present
2
Adams, Roger Victor
Director
24/07/1992 - 04/08/1998
-
Mead, Margaret Ann
Director
24/07/1992 - 22/12/2000
-
Le Core, Christopher William
Director
01/08/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLECTIVE COLOUR LIMITED

COLLECTIVE COLOUR LIMITED is an(a) Dissolved company incorporated on 02/07/1992 with the registered office located at 1 Vicarage Lane, London E15 4HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTIVE COLOUR LIMITED?

toggle

COLLECTIVE COLOUR LIMITED is currently Dissolved. It was registered on 02/07/1992 and dissolved on 01/12/2014.

Where is COLLECTIVE COLOUR LIMITED located?

toggle

COLLECTIVE COLOUR LIMITED is registered at 1 Vicarage Lane, London E15 4HF.

What does COLLECTIVE COLOUR LIMITED do?

toggle

COLLECTIVE COLOUR LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for COLLECTIVE COLOUR LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.