Company NameRainbeau Limited
Company StatusDissolved
Company Number03497478
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed26 January 1998(4 days after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2002)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed26 January 1998(4 days after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2002)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£16,550
Gross Profit£16,550
Net Worth£8,619
Cash£4,256
Current Liabilities£4,153

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
22 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
12 September 2000Full accounts made up to 30 June 2000 (7 pages)
24 August 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 30 June 1999 (6 pages)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Return made up to 22/01/99; full list of members (7 pages)
20 January 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
4 November 1998Registered office changed on 04/11/98 from: 10/11 new street london EC2M 4TP (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
22 January 1998Incorporation (12 pages)