About

Registered Number: 00279129
Date of Incorporation: 28/08/1933 (90 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 9 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Metal Colours Ltd was registered on 28 August 1933, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTHER, Barry Dennis 01 September 2008 - 1
STEPHEN, Colin Joseph 16 January 2003 - 1
CANN, Christopher Richard N/A 23 June 1994 1
CANN, George Herbert N/A 17 March 1998 1
MARTIN, Clive N/A 05 April 2007 1
SENEVIRATNE, Kirthi Nilkamal Ehelapola N/A 30 June 2009 1
WILLIAMS, Piers Anthony 16 January 2003 30 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ14 - N/A 04 May 2018
4.68 - Liquidator's statement of receipts and payments 23 January 2018
4.68 - Liquidator's statement of receipts and payments 25 July 2017
4.68 - Liquidator's statement of receipts and payments 27 January 2017
F10.2 - N/A 30 September 2016
4.68 - Liquidator's statement of receipts and payments 26 July 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
AD01 - Change of registered office address 14 November 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2015
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 04 February 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 12 July 2012
4.68 - Liquidator's statement of receipts and payments 24 January 2012
4.68 - Liquidator's statement of receipts and payments 19 July 2011
4.68 - Liquidator's statement of receipts and payments 18 January 2011
2.24B - N/A 09 January 2010
2.34B - N/A 09 January 2010
2.23B - N/A 08 December 2009
2.17B - N/A 06 November 2009
2.16B - N/A 06 November 2009
2.12B - N/A 23 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 06 March 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 12 February 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 08 June 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 16 May 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
123 - Notice of increase in nominal capital 04 March 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 19 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 September 1994
288 - N/A 19 July 1994
363s - Annual Return 09 June 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 06 July 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
363 - Annual Return 17 March 1989
AA - Annual Accounts 17 March 1989
RESOLUTIONS - N/A 12 September 1988
169 - Return by a company purchasing its own shares 06 July 1988
RESOLUTIONS - N/A 28 April 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 06 April 1987
288 - N/A 06 April 1987
AA - Annual Accounts 20 March 1987
NEWINC - New incorporation documents 28 August 1933

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 March 2007 Outstanding

N/A

Legal mortgage 11 February 1985 Outstanding

N/A

Charge 16 January 1985 Outstanding

N/A

Mortgage 27 July 1942 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.