About

Registered Number: 05296274
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 196 Streatham Road, Mitcham, Surrey, CR4 2AF

 

Having been setup in 2004, Colourmatch Decorator Centre Ltd have registered office in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company has 3 directors listed as Shah, Khalid Ali, Shah, Syed Haider Ali, Iqbal, Javed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Khalid Ali 07 November 2006 - 1
IQBAL, Javed 25 November 2004 07 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Syed Haider Ali 25 November 2004 19 October 2011 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 06 February 2012
TM02 - Termination of appointment of secretary 19 October 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.