Company NameColours Of The World Limited
Company StatusDissolved
Company Number06153295
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Amanda Jo Frolich
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 September 2014)
RoleInstructor, Entertainer
Country of ResidenceEngland
Correspondence Address7 Bennetts Avenue
Greenford
Middlesex
UB6 8AU
Director NameMr Bharatkumar Chandrakant Parmar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leythe Road
Acton
London
W3 8AW
Secretary NameLa Corporate Ltd (Corporation)
StatusClosed
Appointed12 March 2007(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameStephen Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Cartmel House
Hampstead Road
London
Nw1 3sh
PO12 3RQ

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1.5k at £1Amanda Frolich
50.00%
Ordinary
1.5k at £1Bharat Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,688
Cash£347
Current Liabilities£37,285

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 3,000
(5 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 3,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Capitals not rolled up (1 page)
8 January 2009Capitals not rolled up (1 page)
23 December 2008Capitals not rolled up (1 page)
23 December 2008Capitals not rolled up (1 page)
11 December 2008Director appointed bharat kumar parmar (1 page)
11 December 2008Appointment terminated director stephen ellis (1 page)
11 December 2008Appointment terminated director stephen ellis (1 page)
11 December 2008Director appointed bharat kumar parmar (1 page)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Director appointed amanda frolich (1 page)
1 October 2008Director appointed amanda frolich (1 page)
1 October 2008Capitals not rolled up (2 pages)
14 March 2008Return made up to 12/03/08; full list of members (3 pages)
14 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (17 pages)
12 March 2007Incorporation (17 pages)