Company NameColor Brand Factoring Limited
Company StatusDissolved
Company Number07853480
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Karin Utke Jensen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed30 June 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address112c High Street
Hadleigh
Ipswich
Suffolk
IP7 5EL
Director NameMr Kaj Worsoe Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Karin Jensen
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 July 2015Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mrs Karin Utke Jensen as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mrs Karin Utke Jensen as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 18 November 2014
Statement of capital on 2015-01-30
  • GBP 1
(14 pages)
30 January 2015Administrative restoration application (3 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 January 2015Annual return made up to 18 November 2013
Statement of capital on 2015-01-30
  • GBP 1
(14 pages)
30 January 2015Annual return made up to 18 November 2013
Statement of capital on 2015-01-30
  • GBP 1
(14 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 January 2015Annual return made up to 18 November 2014
Statement of capital on 2015-01-30
  • GBP 1
(14 pages)
30 January 2015Administrative restoration application (3 pages)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)