Company NameColours Of Asia Limited
DirectorVishal Ashok Kumar Patel
Company StatusActive
Company Number03986342
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vishal Ashok Kumar Patel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(16 years after company formation)
Appointment Duration7 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address523 High Road
Wembley
Middx
HA0 2DH
Director NameMr Bharat Patel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Russett Hill
Gerrards Cross
Buckinghamshire
SL9 8JY
Secretary NamePrakash Patel
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Wicket Road
Greenford
Middlesex
UB6 8YH
Director NameMr Ashokkumar Chhotabhai Patel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairgreen
Barnet
Hertfordshire
EN4 0QS
Secretary NameSatyadev Ramchurn
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2008)
RoleAccountant
Correspondence Address499 Kenton Lane
Harrow
Middlesex
HA3 7JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetravelpack.com
Email address[email protected]
Telephone020 85854080
Telephone regionLondon

Location

Registered Address523 High Road
Wembley
Middx
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Herms Travel Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 July 2019Notification of Vishal Patel as a person with significant control on 1 June 2019 (2 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 May 2016Appointment of Mr Vishal Ashok Kumar Patel as a director on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of Ashokkumar Chhotabhai Patel as a director on 1 May 2016 (1 page)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Termination of appointment of Ashokkumar Chhotabhai Patel as a director on 1 May 2016 (1 page)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Vishal Ashok Kumar Patel as a director on 1 May 2016 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Director's details changed for Mr Ashokkumar Chhotabhai Patel on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr Ashokkumar Chhotabhai Patel on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr Ashokkumar Chhotabhai Patel on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Registered office address changed from C/O Mrs Pramila Patel 523 High Road Wembley Middx HA0 2DH United Kingdom on 12 May 2011 (1 page)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 12 May 2011 (1 page)
12 May 2011Registered office address changed from C/O Mrs Pramila Patel 523 High Road Wembley Middx HA0 2DH United Kingdom on 12 May 2011 (1 page)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2009Return made up to 05/05/09; full list of members (3 pages)
12 June 2009Return made up to 05/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Appointment terminated secretary satyadev ramchurn (1 page)
27 October 2008Appointment terminated secretary satyadev ramchurn (1 page)
17 June 2008Return made up to 05/05/08; full list of members (6 pages)
17 June 2008Return made up to 05/05/08; full list of members (6 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 05/05/07; no change of members (6 pages)
13 June 2007Return made up to 05/05/07; no change of members (6 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 05/05/06; full list of members (6 pages)
22 May 2006Return made up to 05/05/06; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 August 2005Return made up to 05/05/05; full list of members (6 pages)
26 August 2005Return made up to 05/05/05; full list of members (6 pages)
18 July 2005Registered office changed on 18/07/05 from: leisure house, station road monaco works kings langley hertfordshire WD4 8LQ (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: leisure house, station road monaco works kings langley hertfordshire WD4 8LQ (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
18 July 2005Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 May 2004Return made up to 05/05/04; full list of members (6 pages)
25 May 2004Return made up to 05/05/04; full list of members (6 pages)
17 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
20 May 2003Return made up to 05/05/03; full list of members (6 pages)
20 May 2003Return made up to 05/05/03; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
21 February 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
21 February 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
8 August 2000Registered office changed on 08/08/00 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
8 August 2000Registered office changed on 08/08/00 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
5 May 2000Incorporation (15 pages)
5 May 2000Incorporation (15 pages)