COLORFAST PRINT LIMITED

Register to unlock more data on OkredoRegister

COLORFAST PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03814573

Incorporation date

27/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

43 Park View Road, Bradford, West Yorkshire BD9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon05/09/2024
Application to strike the company off the register
dot icon20/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon08/04/2024
Micro company accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/06/2023
Micro company accounts made up to 2022-07-31
dot icon30/12/2022
Registered office address changed from Unit 11 Factory Street Spencer Business Centre Bradford BD4 9NW England to 43 Park View Road Bradford West Yorkshire BD9 4PN on 2022-12-30
dot icon21/12/2022
Administrative restoration application
dot icon21/12/2022
Confirmation statement made on 2020-07-27 with updates
dot icon21/12/2022
Confirmation statement made on 2021-08-01 with updates
dot icon21/12/2022
Confirmation statement made on 2022-08-01 with updates
dot icon21/12/2022
Micro company accounts made up to 2020-07-31
dot icon21/12/2022
Micro company accounts made up to 2021-07-31
dot icon21/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon12/08/2020
Termination of appointment of Nasr El-Wahed as a secretary on 2020-07-31
dot icon12/08/2020
Termination of appointment of Nasr El-Wahed as a director on 2020-07-31
dot icon12/08/2020
Cessation of Nasr El-Wahed as a person with significant control on 2020-07-31
dot icon28/07/2020
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/10/2019
Registered office address changed from D5 Enterprise Way Bradford West Yorkshire BD10 8EW to Unit 11 Factory Street Spencer Business Centre Bradford BD4 9NW on 2019-10-06
dot icon08/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/09/2017
Micro company accounts made up to 2017-07-31
dot icon28/07/2017
Micro company accounts made up to 2016-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/08/2016
Elect to keep the secretaries register information on the public register
dot icon10/08/2016
Elect to keep the directors' residential address register information on the public register
dot icon10/08/2016
Elect to keep the directors' register information on the public register
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2010
Director's details changed for Kishwar Khan on 2010-04-08
dot icon01/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 27/07/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 27/07/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 27/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 27/07/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 27/07/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/04/2004
Secretary's particulars changed;director's particulars changed
dot icon04/08/2003
Return made up to 27/07/03; full list of members
dot icon22/07/2003
Amended accounts made up to 2002-07-31
dot icon22/07/2003
Amended accounts made up to 2001-07-31
dot icon22/07/2003
Amended accounts made up to 2000-07-31
dot icon10/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon02/08/2002
Return made up to 27/07/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon01/08/2001
Return made up to 27/07/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-07-31
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Return made up to 27/07/00; full list of members
dot icon30/11/1999
New director appointed
dot icon04/08/1999
Registered office changed on 04/08/99 from: 27 rayner avenue bradford west yorkshire BD8 9PP
dot icon04/08/1999
Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New secretary appointed
dot icon27/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
5.21K
-
0.00
-
-
2023
1
5.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

5.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El-Wahed, Nasr
Director
01/09/1999 - 31/07/2020
1
Khan, Kishwar
Director
27/07/1999 - Present
2
El-Wahed, Nasr
Secretary
27/07/1999 - 31/07/2020
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
27/07/1999 - 27/07/1999
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
27/07/1999 - 27/07/1999
1577

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLORFAST PRINT LIMITED

COLORFAST PRINT LIMITED is an(a) Dissolved company incorporated on 27/07/1999 with the registered office located at 43 Park View Road, Bradford, West Yorkshire BD9 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLORFAST PRINT LIMITED?

toggle

COLORFAST PRINT LIMITED is currently Dissolved. It was registered on 27/07/1999 and dissolved on 23/09/2025.

Where is COLORFAST PRINT LIMITED located?

toggle

COLORFAST PRINT LIMITED is registered at 43 Park View Road, Bradford, West Yorkshire BD9 4PN.

What does COLORFAST PRINT LIMITED do?

toggle

COLORFAST PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COLORFAST PRINT LIMITED have?

toggle

COLORFAST PRINT LIMITED had 1 employees in 2023.

What is the latest filing for COLORFAST PRINT LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.