Company NameColourfast Design Ltd
Company StatusDissolved
Company Number07283557
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 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 NameMr Scott Riddoch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Layhill Drive
Luton
Bedfordshire
LE1 5QA
Director NameMr Neil John Riddoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Drury Road
Colchester
Essex
CO2 7UZ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Neil Riddoch
50.00%
Ordinary A
25 at £1Luke James Riddoch
25.00%
Ordinary C
25 at £1Scott Riddoch
25.00%
Ordinary B

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 14 June 2013
Statement of capital on 2013-06-14
  • GBP 100
(5 pages)
14 June 2013Annual return made up to 14 June 2013
Statement of capital on 2013-06-14
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)