ALL COLOURS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 2AB

Company number 07002091
Status Active
Incorporation Date 26 August 2009
Company Type Private Limited Company
Address 42 STAFFORD ST, DUDLEY, WEST MIDLANDS, DY1 2AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALL COLOURS LIMITED are www.allcolours.co.uk, and www.all-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. All Colours Limited is a Private Limited Company. The company registration number is 07002091. All Colours Limited has been working since 26 August 2009. The present status of the company is Active. The registered address of All Colours Limited is 42 Stafford St Dudley West Midlands Dy1 2ab. . PATEL, Manoj is a Director of the company. Director PATEL, Mukesh Kumar has been resigned. Director PATEL, Sanjay has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
PATEL, Manoj
Appointed Date: 17 February 2011
60 years old

Resigned Directors

Director
PATEL, Mukesh Kumar
Resigned: 17 February 2011
Appointed Date: 14 September 2009
59 years old

Director
PATEL, Sanjay
Resigned: 14 September 2009
Appointed Date: 26 August 2009
52 years old

Persons With Significant Control

Mr Manoj Patel
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ALL COLOURS LIMITED Events

03 Oct 2016
Confirmation statement made on 26 August 2016 with updates
23 Aug 2016
Compulsory strike-off action has been discontinued
22 Aug 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2016
First Gazette notice for compulsory strike-off
08 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

...
... and 16 more events
17 Sep 2009
Appointment terminated director sanjay patel
17 Sep 2009
Director appointed mukesh patel
10 Sep 2009
Registered office changed on 10/09/2009 from 42 stafford street dudley west mids DY1 2AB
09 Sep 2009
Registered office changed on 09/09/2009 from 53 arthur street wolverhampton west midlands WV2 3DY uk
26 Aug 2009
Incorporation

ALL COLOURS LIMITED Charges

20 January 2012
Mortgage deed
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 2E pearsall drive oldbury west midlands; together…