Company NameColorful Kuskey Limited
Company StatusDissolved
Company Number09982216
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Jeremy Hill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address110 Southwark Street
London
SE1 0SU
Director NameMr Michael Henry Heffey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressLawrence Chartered Accountants Peter House, Oxford
Manchester
M1 5AN
Director NameMrs Ume Kalsoom Mirza
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomax Gardens
Cheadle Hulme
Cheadle
SK8 5LP

Location

Registered Address110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Appointment of Mr Jeremy Hill as a director on 3 May 2018 (2 pages)
9 May 2018Cessation of Ume Kalsoom Mirza as a person with significant control on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Ume Kalsoom Mirza as a director on 4 May 2018 (1 page)
9 May 2018Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 110 Southwark Street London SE1 0SU on 9 May 2018 (1 page)
9 May 2018Notification of Jeremy Hill as a person with significant control on 3 May 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 November 2017Notification of Ume Kalsoom Mirza as a person with significant control on 17 October 2017 (2 pages)
2 November 2017Notification of Ume Kalsoom Mirza as a person with significant control on 17 October 2017 (2 pages)
1 November 2017Cessation of Michael Henry Heffey as a person with significant control on 20 October 2017 (1 page)
1 November 2017Appointment of Mrs Ume Kalsoom Mirza as a director on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Michael Henry Heffey as a director on 20 October 2017 (1 page)
1 November 2017Appointment of Mrs Ume Kalsoom Mirza as a director on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Michael Henry Heffey as a director on 20 October 2017 (1 page)
1 November 2017Cessation of Michael Henry Heffey as a person with significant control on 20 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
21 July 2017Registered office address changed from Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
19 July 2017Registered office address changed from Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England to Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England to Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN on 19 July 2017 (1 page)
24 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
(24 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
(24 pages)