COLOURCENTRIC LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2UP
Company number 07291825
Status Active - Proposal to Strike off
Incorporation Date 22 June 2010
Company Type Private Limited Company
Address 212 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 2UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to 212 Tower Bridge Road London SE1 2UP on 30 July 2015. The most likely internet sites of COLOURCENTRIC LIMITED are www.colourcentric.co.uk, and www.colourcentric.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Colourcentric Limited is a Private Limited Company. The company registration number is 07291825. Colourcentric Limited has been working since 22 June 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Colourcentric Limited is 212 Tower Bridge Road London England Se1 2up. . PORTELLI, Andrew Carl is a Director of the company. ROLLINGS, Allan John is a Director of the company. Director PORTELLI, Andrew Carl has been resigned. Director ROLLINGS, Kathryn May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PORTELLI, Andrew Carl
Appointed Date: 11 February 2013
48 years old

Director
ROLLINGS, Allan John
Appointed Date: 22 June 2010
66 years old

Resigned Directors

Director
PORTELLI, Andrew Carl
Resigned: 29 October 2012
Appointed Date: 01 April 2012
48 years old

Director
ROLLINGS, Kathryn May
Resigned: 11 February 2013
Appointed Date: 22 June 2010
66 years old

COLOURCENTRIC LIMITED Events

06 Feb 2016
Compulsory strike-off action has been suspended
29 Dec 2015
First Gazette notice for compulsory strike-off
30 Jul 2015
Registered office address changed from Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to 212 Tower Bridge Road London SE1 2UP on 30 July 2015
17 Jul 2015
Registered office address changed from The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY to Office 11 Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 17 July 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 13 more events
23 Mar 2012
Current accounting period shortened from 30 June 2012 to 31 March 2012
22 Mar 2012
Total exemption small company accounts made up to 30 June 2011
13 Oct 2011
Registered office address changed from 2B Northbrook Court, Park Street Newbury RG14 1EA England on 13 October 2011
19 Jul 2011
Annual return made up to 22 June 2011 with full list of shareholders
22 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COLOURCENTRIC LIMITED Charges

27 November 2014
Charge code 0729 1825 0002
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 November 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…