Company NameRainbow Superstore Limited
DirectorsInderjit Singh and Anju Kumar
Company StatusDissolved
Company Number03280377
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameInderjit Singh
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIndian
StatusCurrent
Appointed20 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleSales Director
Correspondence Address284 Hempstead Road
Watford
Hertfordshire
WD1 3LY
Secretary NameMrs Anju Kumar
NationalityBritish
StatusCurrent
Appointed20 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Hempstead Road
Watford
Herts
WD17 4LY
Director NameMrs Anju Kumar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Hempstead Road
Watford
Herts
WD17 4LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 September 2005Dissolved (1 page)
27 June 2005Return of final meeting of creditors (1 page)
5 April 2000Order of court to wind up (1 page)
5 April 2000Appointment of a liquidator (2 pages)
28 March 2000Registered office changed on 28/03/00 from: unit d penfold industrial estate imperial way watford hertfordshire WD2 4YF (1 page)
15 February 1999Return made up to 19/11/98; full list of members (6 pages)
11 May 1998Full accounts made up to 30 November 1997 (10 pages)
20 February 1998Registered office changed on 20/02/98 from: unit d penfold works estate imperial way watford hertfordshire WD2 4YF (1 page)
19 December 1997Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(6 pages)
31 December 1996Ad 30/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 1996New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 82-86 deansgate manchester M3 2ER (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
19 November 1996Incorporation (10 pages)