About

Registered Number: 03224858
Date of Incorporation: 15/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 185 Forest Road, Hainault, Essex, IG6 3HX

 

Having been setup in 1996, Commercial Colour Press Ltd has its registered office in Essex. The companies directors are Hughes, Angela, Hughes, Howard James Stephen, Howe, Brenda Ann. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Angela 31 January 2007 - 1
HUGHES, Howard James Stephen 10 September 1996 - 1
HOWE, Brenda Ann 10 September 1996 31 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DS02 - Withdrawal of striking off application by a company 18 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 01 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 28 July 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 30 September 2008
CERT10 - Re-registration of a company from public to private 30 September 2008
MAR - Memorandum and Articles - used in re-registration 30 September 2008
53 - Application by a public company for re-registration as a private company 30 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 10 August 2006
353 - Register of members 10 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 19 January 2001
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 26 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 06 May 1999
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 25 July 1997
225 - Change of Accounting Reference Date 20 October 1996
MEM/ARTS - N/A 04 October 1996
CERTNM - Change of name certificate 30 September 1996
RESOLUTIONS - N/A 26 September 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 26 September 1996
287 - Change in situation or address of Registered Office 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 September 1996
NEWINC - New incorporation documents 15 July 1996

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 08 January 2001 Outstanding

N/A

Chattel mortgage 20 October 2000 Outstanding

N/A

Chattel mortgage 20 October 2000 Outstanding

N/A

Mortgage debenture 20 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.