Company NameColourtime Limited
Company StatusDissolved
Company Number06801010
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 8 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 NameSusan Mary Manasseh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House Oaklands Lane
Arkley
Barnet
EN5 3JN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Susan Mary Manasseh
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,639
Cash£4,255
Current Liabilities£18,894

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Director's details changed for Susan Mary Manasseh on 26 January 2010 (2 pages)
10 March 2010Director's details changed for Susan Mary Manasseh on 26 January 2010 (2 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2009Director appointed susan mary manasseh (1 page)
19 May 2009Director appointed susan mary manasseh (1 page)
27 April 2009Registered office changed on 27/04/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
27 April 2009Registered office changed on 27/04/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
24 April 2009Appointment terminated director graham cowan (1 page)
24 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 April 2009Appointment terminated director graham cowan (1 page)
26 January 2009Incorporation (16 pages)
26 January 2009Incorporation (16 pages)