COLOURS OF INDIA CENTRE UK LTD

Register to unlock more data on OkredoRegister

COLOURS OF INDIA CENTRE UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10705536

Incorporation date

03/04/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 10705536 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2017)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon06/06/2024
Registered office address changed to PO Box 4385, 10705536 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06
dot icon06/06/2024
Address of officer Mr Rajarshi Adhikary changed to 10705536 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-06
dot icon06/06/2024
Address of officer Mr Rupesh Gohil changed to 10705536 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-06
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon28/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon25/02/2021
Director's details changed for Mr Rajarshi Adhikary on 2021-02-25
dot icon25/02/2021
Registered office address changed from , 37 Woodstock Avenue, Romford, RM3 9NF, England to PO Box 4385 Cardiff CF14 8LH on 2021-02-25
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon11/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/01/2019
Notification of Rajarshi Adhikary as a person with significant control on 2019-01-02
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon03/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
16/05/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rajarshi Adhikary
Director
03/04/2017 - Present
-
Gohil, Rupesh
Director
03/04/2017 - Present
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOURS OF INDIA CENTRE UK LTD

COLOURS OF INDIA CENTRE UK LTD is an(a) Dissolved company incorporated on 03/04/2017 with the registered office located at 4385, 10705536 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURS OF INDIA CENTRE UK LTD?

toggle

COLOURS OF INDIA CENTRE UK LTD is currently Dissolved. It was registered on 03/04/2017 and dissolved on 05/11/2024.

Where is COLOURS OF INDIA CENTRE UK LTD located?

toggle

COLOURS OF INDIA CENTRE UK LTD is registered at 4385, 10705536 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COLOURS OF INDIA CENTRE UK LTD do?

toggle

COLOURS OF INDIA CENTRE UK LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for COLOURS OF INDIA CENTRE UK LTD?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.