Manchester
M14 5HF
Director Name | Mr Sabam Ghafouri |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spinney Road Manchester Lancashire M23 1AD |
Director Name | Mr Alvin Kim Ho |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandileigh Avenue Altrincham Cheshire WA15 8AR |
Secretary Name | Mr Alvin Kim Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandileigh Avenue Altrincham Cheshire WA15 8AR |
Director Name | Mr Adam Jebrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 306 Keighley Road Bradford West Yorkshire BD9 4EY |
Director Name | Mr Zahir Habeeb Rashid |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 January 2016) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bankside Road Manchester M20 5QE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | colourstravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2244033 |
Telephone region | Manchester |
Registered Address | 163a Dickenson Road Manchester M13 0YN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
500 at £1 | Rashid Zahir Habeeb 50.00% Ordinary |
---|---|
500 at £1 | Sabah Ghafouri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,013 |
Cash | £4,586 |
Current Liabilities | £67,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
17 February 2007 | Delivered on: 20 February 2007 Satisfied on: 19 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 May 2017 | Director's details changed for Mr Sabam Ghafouri on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Sabam Ghafouri on 3 May 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 January 2016 | Termination of appointment of Zahir Habeeb Rashid as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Zahir Habeeb Rashid as a director on 13 January 2016 (1 page) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Zahir Habeeb Rashid as a director on 19 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Zahir Habeeb Rashid as a director on 19 August 2015 (2 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY United Kingdom on 25 April 2014 (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Termination of appointment of Adam Jebrin as a director (1 page) |
6 September 2012 | Termination of appointment of Adam Jebrin as a director (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Appointment of Mr Sabah Ghafouri as a director (2 pages) |
5 August 2011 | Appointment of Mr Sabah Ghafouri as a director (2 pages) |
30 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
30 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Registered office address changed from 163a Dickenson Road Longsight Manchester M13 0YN on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 163a Dickenson Road Longsight Manchester M13 0YN on 24 January 2011 (1 page) |
24 January 2011 | Termination of appointment of Sabam Ghafouri as a director (1 page) |
24 January 2011 | Appointment of Mr Adam Jebrin as a director (2 pages) |
24 January 2011 | Termination of appointment of Sabam Ghafouri as a director (1 page) |
24 January 2011 | Appointment of Mr Adam Jebrin as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Termination of appointment of Alvin Ho as a secretary (1 page) |
31 March 2010 | Termination of appointment of Alvin Ho as a director (1 page) |
31 March 2010 | Termination of appointment of Alvin Ho as a secretary (1 page) |
31 March 2010 | Termination of appointment of Alvin Ho as a director (1 page) |
12 January 2010 | Director's details changed for Sabam Ghafouri on 13 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Sabam Ghafouri on 13 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Alvin Kim Ho on 13 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Alvin Kim Ho on 13 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
13 December 2006 | Incorporation (12 pages) |
13 December 2006 | Incorporation (12 pages) |