COLORAMA PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

COLORAMA PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01627518

Incorporation date

06/04/1982

Size

Group

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1982)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon07/06/2024
Appointment of a voluntary liquidator
dot icon05/06/2024
Appointment of a voluntary liquidator
dot icon05/06/2024
Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2024-06-05
dot icon23/05/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon15/04/2018
Final Gazette dissolved following liquidation
dot icon15/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-12
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-07-12
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon08/02/2016
Notice of Constitution of Liquidation Committee
dot icon17/09/2015
Liquidators' statement of receipts and payments to 2015-07-12
dot icon28/07/2015
Liquidators' statement of receipts and payments to 2015-07-12
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-07-12
dot icon16/07/2014
Notice of Constitution of Liquidation Committee
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2014-01-12
dot icon19/11/2013
Notice of Constitution of Liquidation Committee
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon09/07/2013
Appointment of a voluntary liquidator
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-01-12
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon23/02/2012
Liquidators' statement of receipts and payments to 2012-02-12
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-02-12
dot icon05/02/2012
Liquidators' statement of receipts and payments to 2012-01-12
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-07-12
dot icon01/08/2011
Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 2011-08-02
dot icon10/08/2010
Notice of Constitution of Liquidation Committee
dot icon28/07/2010
Administrator's progress report to 2010-07-07
dot icon12/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/06/2010
Amended certificate of constitution of creditors' committee
dot icon07/06/2010
Result of meeting of creditors
dot icon19/05/2010
Statement of administrator's proposal
dot icon07/04/2010
Appointment of an administrator
dot icon24/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/01/2010
Termination of appointment of Mukundlal Patel as a director
dot icon05/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/02/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon27/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon11/01/2009
Return made up to 31/10/08; full list of members
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon18/06/2007
Particulars of mortgage/charge
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon23/11/2006
Secretary's particulars changed
dot icon29/03/2006
Full accounts made up to 2005-03-31
dot icon28/03/2006
Return made up to 31/10/05; full list of members
dot icon05/10/2005
Auditor's resignation
dot icon23/06/2005
Return made up to 31/10/04; full list of members
dot icon16/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon30/08/2004
Return made up to 31/10/03; full list of members
dot icon23/03/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/03/2004
Auditor's resignation
dot icon02/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon13/10/2003
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon06/02/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon05/11/2000
Return made up to 31/10/00; full list of members
dot icon07/12/1999
Return made up to 31/10/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon23/01/1999
Return made up to 31/10/98; full list of members
dot icon13/05/1998
Particulars of mortgage/charge
dot icon07/12/1997
Return made up to 31/10/97; no change of members
dot icon16/11/1997
Full accounts made up to 1997-03-31
dot icon26/12/1996
Accounts for a small company made up to 1996-03-31
dot icon04/11/1996
Return made up to 31/10/96; no change of members
dot icon29/05/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon13/12/1995
Return made up to 31/10/95; full list of members
dot icon13/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-03-31
dot icon06/11/1994
Return made up to 31/10/94; full list of members
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Nc inc already adjusted 31/03/92
dot icon17/11/1993
Return made up to 31/10/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1993-03-31
dot icon01/06/1993
Director resigned
dot icon01/06/1993
Director resigned
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Return made up to 31/10/92; full list of members
dot icon15/12/1992
Director's particulars changed
dot icon22/11/1992
Accounts for a small company made up to 1991-03-31
dot icon27/07/1992
Director resigned
dot icon17/11/1991
Return made up to 31/10/91; no change of members
dot icon23/09/1991
Accounts for a small company made up to 1990-03-31
dot icon09/05/1991
Return made up to 31/10/90; no change of members
dot icon18/02/1990
Return made up to 31/10/89; full list of members
dot icon15/01/1990
Accounts for a small company made up to 1989-03-31
dot icon17/09/1989
Wd 06/09/89 ad 01/01/89--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon13/09/1989
Accounts for a small company made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/10/88; full list of members
dot icon12/04/1988
Return made up to 31/10/87; full list of members
dot icon29/11/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon16/09/1987
Accounts made up to 1987-03-31
dot icon10/08/1987
Accounts for a dormant company made up to 1985-12-31
dot icon10/08/1987
Accounts for a dormant company made up to 1984-12-31
dot icon10/08/1987
Resolutions
dot icon10/08/1987
Return made up to 31/10/85; full list of members
dot icon08/07/1987
Return made up to 31/10/86; full list of members
dot icon28/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1987
Registered office changed on 29/06/87 from: 36-38 minerva road park royal london NW10
dot icon21/06/1987
Restoration by order of the court
dot icon23/02/1987
Dissolution
dot icon27/10/1986
First gazette
dot icon27/02/1986
Certificate of change of name
dot icon10/02/1986
Miscellaneous
dot icon05/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
31/10/2016
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLORAMA PHARMACEUTICALS LIMITED

COLORAMA PHARMACEUTICALS LIMITED is an(a) Liquidation company incorporated on 06/04/1982 with the registered office located at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There is currently no 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 COLORAMA PHARMACEUTICALS LIMITED?

toggle

COLORAMA PHARMACEUTICALS LIMITED is currently Liquidation. It was registered on 06/04/1982 and dissolved on 16/04/2018.

Where is COLORAMA PHARMACEUTICALS LIMITED located?

toggle

COLORAMA PHARMACEUTICALS LIMITED is registered at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does COLORAMA PHARMACEUTICALS LIMITED do?

toggle

COLORAMA PHARMACEUTICALS LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for COLORAMA PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-04-11.