COLOURNATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8HG

Company number 04958723
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address 5 WINSLEY STREET, LONDON, W1W 8HG
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of COLOURNATION LIMITED are www.colournation.co.uk, and www.colournation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Colournation Limited is a Private Limited Company. The company registration number is 04958723. Colournation Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Colournation Limited is 5 Winsley Street London W1w 8hg. The company`s financial liabilities are £254.46k. It is £25.35k against last year. The cash in hand is £15.66k. It is £15.66k against last year. And the total assets are £48.82k, which is £25.8k against last year. BAUNGALLY, Rishi Ganess is a Secretary of the company. BAUNGALLY, Rishi Ganess is a Director of the company. MOUSTAPHA, Vanesha Jassodah-Devi is a Director of the company. Secretary FLOWER, Andrew John has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DASS, Seema Kumari has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


colournation Key Finiance

LIABILITIES £254.46k
+11%
CASH £15.66k
TOTAL ASSETS £48.82k
+112%
All Financial Figures

Current Directors

Secretary
BAUNGALLY, Rishi Ganess
Appointed Date: 20 August 2015

Director
BAUNGALLY, Rishi Ganess
Appointed Date: 20 August 2015
43 years old

Director
MOUSTAPHA, Vanesha Jassodah-Devi
Appointed Date: 20 August 2015
39 years old

Resigned Directors

Secretary
FLOWER, Andrew John
Resigned: 20 August 2015
Appointed Date: 10 November 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Director
DASS, Seema Kumari
Resigned: 20 August 2015
Appointed Date: 10 November 2003
57 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Persons With Significant Control

Mr Rishi Ganess Baungally
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOURNATION LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 30 June 2015
07 Sep 2015
Appointment of Mr Rishi Ganess Baungally as a secretary on 20 August 2015
...
... and 41 more events
27 Nov 2003
New director appointed
27 Nov 2003
New secretary appointed
10 Nov 2003
Secretary resigned
10 Nov 2003
Director resigned
10 Nov 2003
Incorporation

COLOURNATION LIMITED Charges

8 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2011
Legal charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 5 winsley street london by way of fixed charge…
13 January 2011
Debenture
Delivered: 15 January 2011
Status: Satisfied on 14 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 14 July 2011
Persons entitled: National Westminster Bank PLC
Description: The ground floor and basement 53 endell street london.