Company NameColourfulstone (UK) Co. Ltd
Company StatusDissolved
Company Number05962793
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr John Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 22 August 2020)
RoleCompany Director
Correspondence Address2 Pettiward Close
Putney
CW15 6QL
Director NameHong Xu
Date of BirthJuly 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address90a Crown Lane
Southgate
London
N14 5AA
Secretary NameWeirong Xu
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address90a Crown Lane
Southgate
N14 5AA
Director NameMr Shahid Maqbool
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Runnymede Gardens
Greenford
Middlesex
UB6 8SX
Director NameMr Godwin Donkor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(2 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 September 2009)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address12 Maybank Avenue
Hornchurch
Essex
RM12 5SA
Director NameMr Zulfiqar Ali
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(2 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 19 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roland Road
London
E17 9HN
Secretary NameAston Giles Limited (Corporation)
StatusResigned
Appointed01 December 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2009)
Correspondence Address100 Commercial Road
London
E1 1NU

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2008
Turnover£1,131,876
Gross Profit£505,259
Net Worth£250,363
Cash£78,701
Current Liabilities£177,081

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Notice of final account prior to dissolution (14 pages)
2 February 2010Registered office address changed from Kings Building Meadgate Road Nazeing Waltham Abbey EN92PB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Kings Building Meadgate Road Nazeing Waltham Abbey EN92PB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Kings Building Meadgate Road Nazeing Waltham Abbey EN92PB on 2 February 2010 (1 page)
22 January 2010Appointment of a liquidator (1 page)
22 January 2010Appointment of a liquidator (1 page)
14 January 2010Order of court to wind up (2 pages)
14 January 2010Order of court to wind up (2 pages)
12 January 2010Order of court to wind up (1 page)
12 January 2010Order of court to wind up (1 page)
24 November 2009Appointment of provisional liquidator (8 pages)
24 November 2009Appointment of provisional liquidator (8 pages)
1 October 2009Registered office changed on 01/10/2009 from the yard 4 harmer street gravesend kent DA12 2AX (1 page)
1 October 2009Director appointed mr john smith (1 page)
1 October 2009Registered office changed on 01/10/2009 from the yard 4 harmer street gravesend kent DA12 2AX (1 page)
1 October 2009Appointment terminated director zulfiqar ali (1 page)
1 October 2009Appointment terminated director zulfiqar ali (1 page)
1 October 2009Director appointed mr john smith (1 page)
18 September 2009Registered office changed on 18/09/2009 from kings building meadgate road nazeing waltham abbey essex EN9 2PB (1 page)
18 September 2009Registered office changed on 18/09/2009 from kings building meadgate road nazeing waltham abbey essex EN9 2PB (1 page)
15 September 2009Appointment terminated director godwin donkor (1 page)
15 September 2009Appointment terminated director godwin donkor (1 page)
14 September 2009Director appointed mr zulfiqar ali (1 page)
14 September 2009Director appointed mr zulfiqar ali (1 page)
9 June 2009Amended accounts made up to 31 October 2008 (12 pages)
9 June 2009Amended accounts made up to 31 October 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
19 March 2009Appointment terminate, secretary aston giles LTD logged form (1 page)
19 March 2009Appointment terminate, secretary aston giles LTD logged form (1 page)
17 March 2009Return made up to 10/10/08; full list of members (3 pages)
17 March 2009Return made up to 10/10/08; full list of members (3 pages)
16 March 2009Appointment terminated secretary aston giles LIMITED (1 page)
16 March 2009Appointment terminated secretary aston giles LIMITED (1 page)
2 March 2009Appointment terminated director shahid maqbool (1 page)
2 March 2009Appointment terminated director shahid maqbool (1 page)
17 February 2009Registered office changed on 17/02/2009 from 100 commercial road london E1 1NU (1 page)
17 February 2009Registered office changed on 17/02/2009 from 100 commercial road london E1 1NU (1 page)
17 February 2009Director appointed godwin donkor (2 pages)
17 February 2009Director appointed godwin donkor (2 pages)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 December 2007Return made up to 10/10/07; full list of members (6 pages)
13 December 2007Return made up to 10/10/07; full list of members (6 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Registered office changed on 30/11/07 from: 120A langthorne road london E11 4HR (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 120A langthorne road london E11 4HR (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 201 china products wholesale centre 35-40 rea street digbeth birmingham west midlands B5 6HT (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 201 china products wholesale centre 35-40 rea street digbeth birmingham west midlands B5 6HT (1 page)
13 November 2006Registered office changed on 13/11/06 from: unit 20 china products wholesale centre 35 - 40 rea street digbeth birmingham B5 6HT (1 page)
13 November 2006Registered office changed on 13/11/06 from: unit 20 china products wholesale centre 35 - 40 rea street digbeth birmingham B5 6HT (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)