COLOURFLOW LIMITED

Register to unlock more data on OkredoRegister

COLOURFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03876736

Incorporation date

14/11/1999

Size

Unreported

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1999)
dot icon04/10/2010
Final Gazette dissolved following liquidation
dot icon04/07/2010
Notice of final account prior to dissolution
dot icon10/03/2009
Insolvency filing
dot icon01/03/2009
Appointment of a liquidator
dot icon02/02/2009
Insolvency filing
dot icon04/03/2008
Appointment Terminated Director sean whelan
dot icon11/11/2004
Receiver's abstract of receipts and payments
dot icon10/11/2004
Receiver ceasing to act
dot icon03/05/2004
Registered office changed on 04/05/04 from: 105 st peter's street st albans hertfordshire AL1 3EJ
dot icon20/04/2004
Receiver's abstract of receipts and payments
dot icon01/10/2003
Registered office changed on 02/10/03 from: becket house 1 lambeth palace road london SE1 7EU
dot icon29/09/2003
Appointment of a liquidator
dot icon25/03/2003
Receiver's abstract of receipts and payments
dot icon20/06/2002
Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT
dot icon05/06/2002
Order of court to wind up
dot icon29/05/2002
Order of court to wind up
dot icon27/05/2002
Administrative Receiver's report
dot icon04/03/2002
Registered office changed on 05/03/02 from: c h downton solicitor sutton house high street gringley on the hill doncaster DN10 4RF
dot icon26/02/2002
Appointment of receiver/manager
dot icon05/02/2002
Director resigned
dot icon16/01/2002
Return made up to 15/11/01; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon05/11/2001
New director appointed
dot icon30/09/2001
New director appointed
dot icon12/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Ad 25/05/01--------- £ si 650000@1=650000 £ ic 1159301/1809301
dot icon11/09/2001
Ad 28/06/01--------- £ si [email protected]=5000 £ si 495000@1=495000 £ ic 659301/1159301
dot icon11/09/2001
Nc inc already adjusted 28/06/01
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon06/08/2001
Director resigned
dot icon24/07/2001
Particulars of mortgage/charge
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/05/2001
Registered office changed on 15/05/01 from: 22-24 broad street wokingham berkshire RG40 1BA
dot icon10/05/2001
Nc inc already adjusted 04/12/00
dot icon10/05/2001
S-div 29/11/00
dot icon02/05/2001
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon01/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
New director appointed
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon25/02/2001
Ad 15/12/00--------- £ si 500000@1=500000 £ ic 159301/659301
dot icon07/02/2001
Ad 29/11/00--------- £ si [email protected]=5300 £ ic 154001/159301
dot icon07/02/2001
Ad 04/12/00--------- £ si [email protected]=4000 £ si 150000@1=150000 £ ic 1/154001
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon21/12/2000
Return made up to 15/11/00; full list of members
dot icon21/12/2000
Director's particulars changed
dot icon21/12/2000
Location of register of members address changed
dot icon21/12/2000
Location of debenture register address changed
dot icon12/10/2000
Particulars of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon10/04/2000
Certificate of change of name
dot icon19/03/2000
Particulars of mortgage/charge
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Registered office changed on 02/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon01/02/2000
New director appointed
dot icon14/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
14/11/1999 - 14/11/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
14/11/1999 - 14/11/1999
3353
Coburn, Ian David
Director
31/01/2000 - Present
6
Whelan, Sean Patrick
Director
30/11/2000 - 10/12/2001
22
Hooke, Anthony Arnold
Director
14/11/1999 - Present
6

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 COLOURFLOW LIMITED

COLOURFLOW LIMITED is an(a) Dissolved company incorporated on 14/11/1999 with the registered office located at 1 More London Place, London, SE1 2AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COLOURFLOW LIMITED?

toggle

COLOURFLOW LIMITED is currently Dissolved. It was registered on 14/11/1999 and dissolved on 04/10/2010.

Where is COLOURFLOW LIMITED located?

toggle

COLOURFLOW LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does COLOURFLOW LIMITED do?

toggle

COLOURFLOW LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for COLOURFLOW LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved following liquidation.