Company NameReprographic Systems And Media Supplies Ltd
Company StatusDissolved
Company Number07404487
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameColormagic Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Peter Lance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Banters Lane Business Park
Main Road
Great Leighs
Essex
CM3 1QX
Secretary NameMr Simon Lance
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Banters Lane Business Park
Main Road
Great Leighs
Essex
CM3 1QX

Contact

Websitecolourmagicink.com
Telephone01245 360140
Telephone regionChelmsford

Location

Registered AddressUnit 8 Banters Lane Business Park
Main Road
Great Leighs
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
4 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 December 2013Company name changed colormagic LTD\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
11 December 2013Change of name notice (2 pages)
11 December 2013Company name changed colormagic LTD\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
11 December 2013Change of name notice (2 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 October 2010Incorporation (21 pages)
12 October 2010Incorporation (21 pages)