COLOUR COFFEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLOUR COFFEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07971666

Incorporation date

01/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-03-22
dot icon01/04/2022
Registered office address changed from 37 Monkseaton Drive Whitley Bay NE26 1SY England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-04-01
dot icon31/03/2022
Appointment of a voluntary liquidator
dot icon31/03/2022
Statement of affairs
dot icon31/03/2022
Resolutions
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2019
Director's details changed for Mr Alan Ramsey on 2019-03-18
dot icon18/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/11/2017
Registered office address changed from 37 Monkseaton Drive Whitley Bay NE26 1SY England to 37 Monkseaton Drive Whitley Bay NE26 1SY on 2017-11-28
dot icon28/11/2017
Registered office address changed from 19 Links Road North Shields Tyne and Wear NE30 3DY to 37 Monkseaton Drive Whitley Bay NE26 1SY on 2017-11-28
dot icon27/11/2017
Director's details changed for Mr Anthony Peter Atkinson on 2017-11-10
dot icon05/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon01/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Thornbrough House Thornbrough Corbridge Northumberland NE45 5LX to 19 Links Road North Shields Tyne and Wear NE30 3DY on 2015-04-28
dot icon28/04/2015
Appointment of Mr Alan Ramsey as a director on 2015-03-29
dot icon28/04/2015
Termination of appointment of Jennifer Jane Georgina Atkinson as a director on 2015-03-29
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Jennifer Jane Georgina Atkinson on 2014-03-29
dot icon04/04/2014
Director's details changed for Mr Anthony Peter Atkinson on 2014-03-29
dot icon11/11/2013
Registered office address changed from 13 Horsley Wood Cottages Horsley Newcastle-upon-Tyne Tyne & Wear NE15 0NR United Kingdom on 2013-11-11
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
01/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About COLOUR COFFEE COMPANY LIMITED

COLOUR COFFEE COMPANY LIMITED is an(a) Dissolved company incorporated on 01/03/2012 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 COLOUR COFFEE COMPANY LIMITED?

toggle

COLOUR COFFEE COMPANY LIMITED is currently Dissolved. It was registered on 01/03/2012 and dissolved on 02/01/2025.

Where is COLOUR COFFEE COMPANY LIMITED located?

toggle

COLOUR COFFEE COMPANY LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does COLOUR COFFEE COMPANY LIMITED do?

toggle

COLOUR COFFEE COMPANY LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COLOUR COFFEE COMPANY LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.