Company NameRainmaker Productions Limited
Company StatusDissolved
Company Number01349013
CategoryPrivate Limited Company
Incorporation Date19 January 1978(46 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2007(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameSimon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Manchuria Road
Battersea
London
SW11 6AE
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed01 July 2004(26 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 26 April 2011)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameMr Roger Gerald Brighten
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 1999)
RoleAccountant
Correspondence Address25 Churchfields
West Molesey
Surrey
KT8 1PU
Director NameSeymour Stein
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1992)
RoleExecutive
Correspondence Address165 W 74th Street
New York Ny 10023
Foreign
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed09 January 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameFrantisek Jan Nevrkla
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 2000)
RoleRecord Company Execu
Correspondence Address5 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed30 May 1997(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameKeith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2005)
RoleFinance Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameMr John Victor Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(22 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a Willoughby Road
London
NW3 1SA
Secretary NameAnne Mansbridge
NationalityBritish
StatusResigned
Appointed01 March 2004(26 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLawyer
Correspondence AddressFlat 4
110 Palace Gardens Terrace
London
W8 4RT
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2007)
RoleDirector Chairman
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(28 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Cumberland Park
London
W3 6SX
Director NameMatthew John Norman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(29 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2007)
RoleChartered Management Accountant
Correspondence Address28 Verulam Road
Hitchin
Hertfordshire
SG5 1QE

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts25 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (2 pages)
13 December 2010Application to strike the company off the register (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 25 September 2009 (7 pages)
22 October 2009Accounts for a dormant company made up to 25 September 2009 (7 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 26 September 2008 (7 pages)
28 October 2008Accounts made up to 26 September 2008 (7 pages)
15 January 2008Return made up to 09/01/08; full list of members (3 pages)
15 January 2008Return made up to 09/01/08; full list of members (3 pages)
6 November 2007Accounts made up to 30 September 2007 (7 pages)
6 November 2007Accounts made up to 30 September 2007 (7 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
18 February 2007Return made up to 09/01/07; full list of members (7 pages)
18 February 2007Return made up to 09/01/07; full list of members (7 pages)
29 December 2006Accounts made up to 30 September 2006 (7 pages)
29 December 2006Accounts made up to 30 September 2006 (7 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Return made up to 09/01/06; full list of members (7 pages)
14 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Accounts made up to 30 September 2005 (7 pages)
20 December 2005Accounts made up to 30 September 2005 (7 pages)
16 May 2005Accounts made up to 1 October 2004 (7 pages)
16 May 2005Accounts made up to 1 October 2004 (7 pages)
16 May 2005Accounts made up to 1 October 2004 (7 pages)
25 February 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
25 February 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
20 January 2005Return made up to 09/01/05; full list of members (7 pages)
20 January 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Registered office changed on 05/08/04 from: the warner building 28, kensington church street kensington london. W8 4EP. (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: the warner building 28, kensington church street kensington london. W8 4EP. (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
2 June 2004Accounts made up to 31 May 2003 (7 pages)
2 June 2004Accounts made up to 31 May 2003 (7 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
20 February 2004Return made up to 09/01/04; full list of members (7 pages)
20 February 2004Return made up to 09/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
5 April 2003Accounts made up to 31 May 2002 (7 pages)
5 April 2003Accounts made up to 31 May 2002 (7 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 January 2003Return made up to 09/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2002Accounts made up to 31 May 2001 (7 pages)
26 April 2002Accounts made up to 31 May 2001 (7 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2002Return made up to 09/01/02; full list of members (6 pages)
23 January 2002Return made up to 09/01/02; full list of members (6 pages)
30 May 2001Full accounts made up to 31 May 2000 (8 pages)
30 May 2001Full accounts made up to 31 May 2000 (8 pages)
17 January 2001Return made up to 09/01/01; full list of members (6 pages)
17 January 2001Return made up to 09/01/01; full list of members (6 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
12 January 2000Return made up to 09/01/00; full list of members (6 pages)
12 January 2000Return made up to 09/01/00; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 May 1998 (7 pages)
31 March 1999Full accounts made up to 31 May 1998 (7 pages)
22 January 1999Return made up to 09/01/99; no change of members (6 pages)
22 January 1999Return made up to 09/01/99; no change of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (3 pages)
17 February 1998Return made up to 09/01/98; full list of members (6 pages)
17 February 1998Return made up to 09/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1998Secretary resigned (3 pages)
17 February 1998New secretary appointed (2 pages)
4 April 1997Full accounts made up to 31 May 1996 (7 pages)
4 April 1997Full accounts made up to 31 May 1996 (7 pages)
19 April 1996Return made up to 09/01/96; no change of members (5 pages)
19 April 1996Return made up to 09/01/96; no change of members (5 pages)
25 March 1996Full accounts made up to 31 May 1995 (7 pages)
25 March 1996Full accounts made up to 31 May 1995 (7 pages)
27 June 1995Full accounts made up to 31 May 1994 (7 pages)
27 June 1995Full accounts made up to 31 May 1994 (7 pages)
4 April 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
4 April 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)