Company NameColourful Foundation
Company StatusDissolved
Company Number07869369
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kofi Kusitor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary NameKofi Kusitor
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Henry Osei Bonsu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleJounalist And Broadcaster
Country of ResidenceEngland
Correspondence Address2 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMs Janette Elizabeth Oliver Roberts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Leithcote Gardens
London
SW16 2UY
Director NameJon-Marcus Emil Ryder
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCurrent Affairs Editor
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Sudbourne Road
London
SW2 5AP

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Termination of appointment of Janette Oliver Roberts as a director (1 page)
6 June 2014Termination of appointment of Henry Bonsu as a director (1 page)
6 June 2014Termination of appointment of Henry Bonsu as a director (1 page)
6 June 2014Termination of appointment of Jon-Marcus Ryder as a director (1 page)
6 June 2014Termination of appointment of Jon-Marcus Ryder as a director (1 page)
6 June 2014Termination of appointment of Janette Oliver Roberts as a director (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 December 2013Annual return made up to 2 December 2013 no member list (6 pages)
20 December 2013Annual return made up to 2 December 2013 no member list (6 pages)
20 December 2013Annual return made up to 2 December 2013 no member list (6 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
24 January 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
24 January 2013Annual return made up to 2 December 2012 no member list (6 pages)
24 January 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
24 January 2013Annual return made up to 2 December 2012 no member list (6 pages)
24 January 2013Annual return made up to 2 December 2012 no member list (6 pages)
23 January 2013Director's details changed for Mrs Janette Elizabeth Oliver Roberts on 11 May 2012 (2 pages)
23 January 2013Director's details changed for Mrs Janette Elizabeth Oliver Roberts on 11 May 2012 (2 pages)
23 January 2013Director's details changed for Jon-Marcus Emil Ryder on 11 May 2012 (2 pages)
23 January 2013Director's details changed for Jon-Marcus Emil Ryder on 11 May 2012 (2 pages)
2 December 2011Incorporation (38 pages)
2 December 2011Incorporation (38 pages)