Company NameColourstone Interiors Limited
Company StatusDissolved
Company Number06351778
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Leonard Flower
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rectory Avenue
Rochford
Essex
SS4 3AW
Secretary NameJaqueline Yvonne Goldsmith
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Rayleigh Avenue
Leigh On Sea
Essex
SS9 5DN
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressElliott Mortlock Busby & Co
Abacus House, 7 Argent Court
Sylvan Way, Southfields Bus.
Park, Laindon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
2 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 September 2008Return made up to 23/08/08; full list of members (3 pages)
22 September 2008Return made up to 23/08/08; full list of members (3 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
23 August 2007Incorporation (15 pages)
23 August 2007Incorporation (15 pages)