Company NameColourtime Ipswich Limited
Company StatusDissolved
Company Number07067836
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Monju Miah
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address27 Nacton Crescent
Ipswich
Suffolk
IP3 9PT

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mojnu Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,233
Cash£1,325
Current Liabilities£458

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 April 2011Registered office address changed from 163 Globe Road London E2 0LJ England on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 163 Globe Road London E2 0LJ England on 20 April 2011 (1 page)
21 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
25 February 2010Director's details changed for Mr Mojnu Miah on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Mojnu Miah on 25 February 2010 (2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)