WEST THREE COLOUR MEDIA LIMITED

Register to unlock more data on OkredoRegister

WEST THREE COLOUR MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03585067

Incorporation date

21/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1998)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2014
Liquidators' statement of receipts and payments to 2014-09-05
dot icon14/10/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon06/12/2012
Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 2012-12-07
dot icon28/10/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon24/01/2012
Registered office address changed from Westgate Chambers, 8a Elm Park Road, Pinner Middlesex HA5 3LA on 2012-01-25
dot icon08/09/2011
Statement of affairs with form 4.19
dot icon08/09/2011
Appointment of a voluntary liquidator
dot icon08/09/2011
Resolutions
dot icon01/09/2011
Termination of appointment of John Oneill as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon28/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon28/10/2009
Director's details changed for Christopher Charles Gower on 2009-10-28
dot icon28/10/2009
Director's details changed for John Stephen Oneill on 2009-10-28
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Return made up to 09/10/08; full list of members
dot icon01/12/2008
Location of register of members
dot icon29/09/2008
Ad 16/09/08\gbp si 98@1=98\gbp ic 2/100\
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/05/2008
Certificate of change of name
dot icon04/11/2007
Return made up to 09/10/07; full list of members
dot icon04/11/2007
Registered office changed on 05/11/07 from: 2 roslin square roslin road london W3 8DH
dot icon23/05/2007
Particulars of mortgage/charge
dot icon26/10/2006
Accounts made up to 2006-09-30
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Accounts made up to 2005-09-30
dot icon18/10/2006
Return made up to 09/10/06; full list of members
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned;director resigned
dot icon18/10/2006
Director resigned
dot icon09/07/2005
Accounts made up to 2004-09-30
dot icon09/02/2005
Accounts made up to 2003-09-30
dot icon22/12/2004
Return made up to 22/06/04; full list of members
dot icon07/07/2003
Return made up to 22/06/03; full list of members
dot icon01/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/07/2002
Return made up to 22/06/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 22/06/01; full list of members
dot icon26/12/2000
Accounts made up to 2000-09-30
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon18/04/2000
Accounts made up to 1999-09-30
dot icon14/02/2000
Compulsory strike-off action has been discontinued
dot icon14/02/2000
Return made up to 22/06/99; full list of members
dot icon06/12/1999
First Gazette notice for compulsory strike-off
dot icon18/04/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon04/08/1998
Memorandum and Articles of Association
dot icon30/07/1998
Certificate of change of name
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon21/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/06/1998 - 13/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/06/1998 - 13/07/1998
43699
Gower, Christopher Charles
Director
14/07/1998 - Present
5
O'neill, John Stephen
Director
08/10/2006 - 02/08/2011
5
Gower, Paul Andrew
Director
13/07/1998 - 08/10/2006
4

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 WEST THREE COLOUR MEDIA LIMITED

WEST THREE COLOUR MEDIA LIMITED is an(a) Dissolved company incorporated on 21/06/1998 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. 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 WEST THREE COLOUR MEDIA LIMITED?

toggle

WEST THREE COLOUR MEDIA LIMITED is currently Dissolved. It was registered on 21/06/1998 and dissolved on 11/05/2015.

Where is WEST THREE COLOUR MEDIA LIMITED located?

toggle

WEST THREE COLOUR MEDIA LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does WEST THREE COLOUR MEDIA LIMITED do?

toggle

WEST THREE COLOUR MEDIA LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for WEST THREE COLOUR MEDIA LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.