This company is commonly known as Colart Limited. The company was founded 53 years ago and was given the registration number 01003961. The firm's registered office is in LONDON. You can find them at The Studio Building, 21 Evesham Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COLART LIMITED |
---|---|---|
Company Number | : | 01003961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1971 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Building, 21 Evesham Street, London, W11 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huckletree West,, The Mediaworks Building, 191 Wood Lane, London, United Kingdom, W12 7FP | Director | 20 October 2016 | Active |
Huckletree West,, The Mediaworks Building, 191 Wood Lane, London, United Kingdom, W12 7FP | Director | 30 November 2016 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Secretary | 21 June 2011 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Secretary | 31 May 2013 | Active |
Whitefriars Avenue, Wealdstone, Harrow, United Kingdom, HA3 5RH | Secretary | 06 July 2006 | Active |
139 Rue Gambetta, 72000 Le Mans, France, FOREIGN | Secretary | - | Active |
88 Westminster Way, Oxford, OX2 0LP | Secretary | 15 August 1991 | Active |
The Studio Building, 21 Evesham Street, London, W11 4AJ | Director | 28 April 2016 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Director | 01 April 2014 | Active |
26 Bradley Gardens, Ealing, W13 8HF | Director | 23 January 1997 | Active |
1 Trapstyle Road, Ware, SG12 0BA | Director | 15 August 1991 | Active |
38 Rue Du Levant, Le Mans, France, 72000 | Director | 13 November 1996 | Active |
Lovholmsgrand 12, S-117 83 Stockholm, Sweden, FOREIGN | Director | - | Active |
The Studio Building, 21 Evesham Street, London, W11 4AJ | Director | 27 July 2015 | Active |
Hydon Barn, Upper Vann Lane, Hambledon, GU8 4ED | Director | 13 November 1996 | Active |
Whitefriars Avenue, Wealdstone, Harrow, United Kingdom, HA3 5RH | Director | 15 April 1994 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Director | 21 June 2011 | Active |
1 Willow Dene, Pinner, HA5 3LT | Director | 14 December 1992 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Director | 25 February 2008 | Active |
139 Gambetta, 72000 Le Mans, France, | Director | 23 December 1992 | Active |
Parc Des Bryers, 28 Allee Du Cloitre, 78170 La Celle St Cloud, France, FOREIGN | Director | - | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Director | 10 October 2013 | Active |
8 Birch Tree Walk, Watford, WD17 4SH | Director | 15 August 1991 | Active |
9 Bank Lane, London, SW15 5JT | Director | 22 December 2006 | Active |
9 Aston Park, Aston Rowant, Watlington, OX49 5SW | Director | 15 August 1991 | Active |
Colart International Holdings Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Studio Building, 21 Evesham Street, London, England, W11 4AJ |
Nature of control | : |
|
Colart Contract Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studio Building, 21 Evesham Street, London, England, W11 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-18 | Dissolution | Dissolution application strike off company. | Download |
2021-10-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-13 | Insolvency | Legacy. | Download |
2021-10-13 | Capital | Legacy. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts amended with accounts type full. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.