West Three Colour Media Limited

DataGardener
dissolved

West Three Colour Media Limited

03585067Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

22/06/1998

Company Age

27 years

Directors

2

Employees

SIC Code

18129

Risk

Company Overview

Registration, classification & business activity

West Three Colour Media Limited (03585067) is a private limited with share capital incorporated on 22/06/1998 (27 years old) and registered in ilford, IG63TU. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Incorporated 22/06/1998
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:12-05-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-09-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2011
Resolution
Category:Resolution
Date:09-09-2011
Termination Director Company With Name
Category:Officers
Date:02-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2009
Change Of Name Notice
Category:Change Of Name
Date:04-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Address
Date:02-12-2008
Legacy
Category:Capital
Date:30-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2008
Legacy
Category:Annual Return
Date:05-11-2007
Legacy
Category:Address
Date:05-11-2007
Legacy
Category:Mortgage
Date:24-05-2007
Accounts With Made Up Date
Category:Accounts
Date:27-10-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:27-10-2006
Accounts With Made Up Date
Category:Accounts
Date:27-10-2006
Legacy
Category:Annual Return
Date:19-10-2006
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Officers
Date:19-10-2006
Accounts With Made Up Date
Category:Accounts
Date:10-07-2005
Accounts With Made Up Date
Category:Accounts
Date:10-02-2005
Legacy
Category:Annual Return
Date:23-12-2004
Legacy
Category:Annual Return
Date:08-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2003
Legacy
Category:Annual Return
Date:25-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2002
Legacy
Category:Annual Return
Date:09-10-2001
Accounts With Made Up Date
Category:Accounts
Date:27-12-2000
Legacy
Category:Annual Return
Date:27-06-2000
Resolution
Category:Resolution
Date:21-04-2000
Resolution
Category:Resolution
Date:21-04-2000
Accounts With Made Up Date
Category:Accounts
Date:19-04-2000
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2000
Legacy
Category:Annual Return
Date:15-02-2000
Gazette Notice Compulsory
Category:Gazette
Date:07-12-1999
Legacy
Category:Accounts
Date:19-04-1999
Memorandum Articles
Category:Incorporation
Date:05-08-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-1998
Legacy
Category:Officers
Date:31-07-1998
Legacy
Category:Officers
Date:31-07-1998
Legacy
Category:Officers
Date:31-07-1998
Legacy
Category:Officers
Date:31-07-1998
Legacy
Category:Officers
Date:31-07-1998
Legacy
Category:Officers
Date:31-07-1998
Legacy
Category:Address
Date:31-07-1998
Incorporation Company
Category:Incorporation
Date:22-06-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2012
Filing Date30/06/2011
Latest Accounts30/09/2010

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex, IG63TU
Unit 2 Roslin Square, Roslin Road, London, W38DH

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU