About

Registered Number: 04254766
Date of Incorporation: 18/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 6 months ago)
Registered Address: 41 Cherwell Close, Tonbridge, Kent, TN10 3TH

 

Founded in 2001, Colour Processing Laboratories Ltd have registered office in Kent, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Hodges, Neil Alain at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, Neil Alain 18 July 2001 14 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 01 August 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
123 - Notice of increase in nominal capital 18 October 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
225 - Change of Accounting Reference Date 21 November 2002
363s - Annual Return 15 August 2002
CERTNM - Change of name certificate 28 June 2002
225 - Change of Accounting Reference Date 10 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 February 2006 Outstanding

N/A

Debenture 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.