Company NameColoursoup Limited
Company StatusDissolved
Company Number07808861
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Director

Director NameMr Shoomon Richard Perry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hall Green Lane
Hutton
Brentwood
CM13 2QU

Location

Registered Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shoomon Richard Perry
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,359
Cash£435
Current Liabilities£18,571

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 7 November 2012 (1 page)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2011Incorporation (22 pages)
13 October 2011Incorporation (22 pages)