Company NameColour Weddings Limited
Company StatusDissolved
Company Number07732301
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Ume Khan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2019(8 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB
Director NameMrs Ruma Ehsan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBangladesh
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Old Lane
Chadderton
Oldham
OL9 7JB
Director NameMr Akm Mahbubul Ehsan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 July 2012(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB

Contact

Websitewww.colourweddings.com/
Email address[email protected]
Telephone0161 7859756
Telephone regionManchester

Location

Registered AddressVictoria House
Great Ancoats Street
Manchester
M4 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ehsan Akm
100.00%
Ordinary

Financials

Year2014
Net Worth£37,182
Cash£4,230
Current Liabilities£4,288

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

14 December 2017Delivered on: 23 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 33-37 cottenham lane salford.
Outstanding
11 October 2017Delivered on: 13 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (1 page)
16 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Notification of Ume Khan as a person with significant control on 17 September 2019 (2 pages)
30 September 2019Cessation of Akm Mahbubul Ehsan as a person with significant control on 17 September 2019 (1 page)
30 September 2019Appointment of Miss Ume Khan as a director on 17 September 2019 (2 pages)
30 September 2019Termination of appointment of Akm Mahbubul Ehsan as a director on 17 September 2019 (1 page)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
22 January 2019Registered office address changed from 53 Trafalgar Street Rochdale OL16 2EB England to Victoria House Great Ancoats Street Manchester M4 7DB on 22 January 2019 (1 page)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2018Amended micro company accounts made up to 31 July 2017 (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 February 2018Registered office address changed from 33-37 Cottenham Lane Salford M7 1TW to 53 Trafalgar Street Rochdale OL16 2EB on 19 February 2018 (1 page)
23 December 2017Registration of charge 077323010002, created on 14 December 2017 (8 pages)
13 October 2017Registration of charge 077323010001, created on 11 October 2017 (9 pages)
13 October 2017Registration of charge 077323010001, created on 11 October 2017 (9 pages)
13 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 January 2017Director's details changed for Mr Akm Mahbubul Ehsan on 19 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Akm Mahbubul Ehsan on 19 January 2017 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
25 June 2015Registered office address changed from 274 Manchester Road Oldham Lancashire OL9 7EL to 33-37 Cottenham Lane Salford M7 1TW on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 274 Manchester Road Oldham Lancashire OL9 7EL to 33-37 Cottenham Lane Salford M7 1TW on 25 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 December 2014Termination of appointment of Ruma Ehsan as a director on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Ruma Ehsan as a director on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Ruma Ehsan as a director on 5 December 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Previous accounting period shortened from 7 August 2013 to 31 July 2013 (1 page)
22 April 2014Previous accounting period shortened from 7 August 2013 to 31 July 2013 (1 page)
22 April 2014Previous accounting period shortened from 7 August 2013 to 31 July 2013 (1 page)
19 September 2013Director's details changed for Mrs Ruma Ehsan on 1 January 2013 (2 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Director's details changed for Mrs Ruma Ehsan on 1 January 2013 (2 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Director's details changed for Mr Akm Mahbubul Ehsan on 1 March 2013 (2 pages)
19 September 2013Director's details changed for Mrs Ruma Ehsan on 1 January 2013 (2 pages)
19 September 2013Director's details changed for Mr Akm Mahbubul Ehsan on 1 March 2013 (2 pages)
19 September 2013Director's details changed for Mr Akm Mahbubul Ehsan on 1 March 2013 (2 pages)
17 August 2012Total exemption small company accounts made up to 7 August 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 7 August 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 7 August 2012 (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mrs Ruma Ehsan on 1 April 2012 (2 pages)
7 August 2012Appointment of Mr Akm Mahbubul Ehsan as a director (2 pages)
7 August 2012Director's details changed for Mrs Ruma Ehsan on 1 April 2012 (2 pages)
7 August 2012Director's details changed for Mrs Ruma Ehsan on 1 April 2012 (2 pages)
7 August 2012Appointment of Mr Akm Mahbubul Ehsan as a director (2 pages)
7 August 2012Previous accounting period shortened from 31 August 2012 to 7 August 2012 (1 page)
7 August 2012Previous accounting period shortened from 31 August 2012 to 7 August 2012 (1 page)
7 August 2012Previous accounting period shortened from 31 August 2012 to 7 August 2012 (1 page)
3 September 2011Registered office address changed from 32 Grouse Street Rochdale Lancashire OL12 0RP England on 3 September 2011 (1 page)
3 September 2011Registered office address changed from 32 Grouse Street Rochdale Lancashire OL12 0RP England on 3 September 2011 (1 page)
3 September 2011Registered office address changed from 32 Grouse Street Rochdale Lancashire OL12 0RP England on 3 September 2011 (1 page)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)