About

Registered Number: 04534623
Date of Incorporation: 13/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 30 Zealand House, Maryon Road, London, SE18 5HU

 

The Colour of Life Ltd was founded on 13 September 2002 and are based in London. We don't currently know the number of employees at the business. There are 8 directors listed as Peters, Alice, Annum, Alice, John, Paul Christopher, Annum, Wilhelmina, Boakye, Marcia, Attram Jnr, Frederick Tettey, Faka, Orode, Keaton, Martin Kennedy for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNUM, Alice 13 September 2002 - 1
JOHN, Paul Christopher 08 October 2012 - 1
ATTRAM JNR, Frederick Tettey 27 October 2009 29 September 2010 1
FAKA, Orode 13 September 2002 01 June 2006 1
KEATON, Martin Kennedy 13 September 2002 04 August 2003 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Alice 08 October 2012 - 1
ANNUM, Wilhelmina 29 September 2010 08 October 2012 1
BOAKYE, Marcia 13 September 2002 05 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 March 2013
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 08 October 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 October 2011
AP03 - Appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 28 October 2009
AR01 - Annual Return 27 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 21 January 2008
363a - Annual Return 18 September 2007
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 21 September 2005
225 - Change of Accounting Reference Date 20 July 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.