COLOUR CHART LTD
READING CUNNINGHAM CONSULTANTS LIMITED

Hellopages » Berkshire » Reading » RG1 4QD

Company number 04164268
Status Active - Proposal to Strike off
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address SUITE 69, 105 LONDON STREET, READING, ENGLAND, RG1 4QD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to Suite 69 105 London Street Reading RG1 4QD on 29 July 2016. The most likely internet sites of COLOUR CHART LTD are www.colourchart.co.uk, and www.colour-chart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Colour Chart Ltd is a Private Limited Company. The company registration number is 04164268. Colour Chart Ltd has been working since 20 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Colour Chart Ltd is Suite 69 105 London Street Reading England Rg1 4qd. . DAVIES, Terry Michael is a Director of the company. Secretary CUNNINGHAM, Gillian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CUNNINGHAM, David Frederick has been resigned. Director RAWAL, Krishna Kumar has been resigned. Director WILKIE, Brian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
DAVIES, Terry Michael
Appointed Date: 01 December 2010
48 years old

Resigned Directors

Secretary
CUNNINGHAM, Gillian
Resigned: 01 January 2009
Appointed Date: 21 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 February 2001
Appointed Date: 20 February 2001

Director
CUNNINGHAM, David Frederick
Resigned: 01 January 2009
Appointed Date: 21 February 2001
78 years old

Director
RAWAL, Krishna Kumar
Resigned: 01 October 2009
Appointed Date: 01 January 2009
77 years old

Director
WILKIE, Brian
Resigned: 01 January 2011
Appointed Date: 01 October 2009
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 February 2001
Appointed Date: 20 February 2001

COLOUR CHART LTD Events

16 May 2017
First Gazette notice for compulsory strike-off
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Jul 2016
Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to Suite 69 105 London Street Reading RG1 4QD on 29 July 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 42 more events
13 Mar 2001
New secretary appointed
13 Mar 2001
New director appointed
26 Feb 2001
Secretary resigned
26 Feb 2001
Director resigned
20 Feb 2001
Incorporation