Company NameRainer Business Management Academy Limited
Company StatusDissolved
Company Number03393339
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameExcesspower Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameEdite Ligere
NationalityLatvian
StatusClosed
Appointed02 July 1997(6 days after company formation)
Appointment Duration3 years, 4 months (closed 14 November 2000)
RoleManager
Correspondence Address157 Oxford Gardens
London
W10 6NE
Director NameNicholas Otway
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2000)
RoleTraining
Correspondence Address5 Highfield Road
Bickley
Kent
BR1 2JN
Director NameDr Rona Marita Ligere
Date of BirthOctober 1938 (Born 85 years ago)
NationalityLatvian
StatusResigned
Appointed02 July 1997(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 1997)
RoleCompany Director
Correspondence Address157 Oxford Gardens
London
W10 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
5 August 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 157 oxford gardens london W10 6NE (1 page)
15 October 1997Ad 07/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 October 1997New director appointed (2 pages)
9 July 1997Company name changed excesspower LIMITED\certificate issued on 10/07/97 (3 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 July 1997Registered office changed on 07/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
26 June 1997Incorporation (17 pages)