General information

Name:

Crisbase Colore Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp Highfield Court SO53 3TY Tollgate

Number: 07971741

Incorporation date: 2012-03-01

Dissolution date: 2022-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Rsm Restructuring Advisory Llp, Tollgate SO53 3TY Crisbase Colore Limited was categorised as a Private Limited Company registered under the 07971741 registration number. It had been set up twelve years ago before was dissolved on 2022/02/24. Launched as By Hands Colour, the firm used the business name until 2012/04/14, then it was replaced by Crisbase Colore Limited.

The firm had one director: Silvia V. who was controlling it from 2012/03/01 to the date it was dissolved on 2022/02/24.

Silvia V. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Crisbase Colore Limited 2012-04-14
  • By Hands Colour Limited 2012-03-01

Financial data based on annual reports

Company staff

Silvia V.

Role: Director

Appointed: 01 March 2012

Latest update: 19 October 2023

People with significant control

Silvia V.
Notified on 1 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 March 2020
Confirmation statement last made up date 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts 30 December 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2016
Annual Accounts 25 November 2013
Date Approval Accounts 25 November 2013
Annual Accounts 15 August 2014
Date Approval Accounts 15 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2013

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
9
Company Age

Closest Companies - by postcode