Company NameMy Brand Colours Limited
Company StatusDissolved
Company Number08287568
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Lynne Stainthorpe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender House Lewis Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TS

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Lynne Stainthorpe
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
21 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
19 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from Lavender House Lewis Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TS on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Lavender House Lewis Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TS on 21 May 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
9 November 2012Incorporation (26 pages)
9 November 2012Incorporation (26 pages)