Company NameRainbow Plastics (UK) Limited
DirectorSanjay Kumar
Company StatusDissolved
Company Number03555379
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years 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 NameMr Sanjay Kumar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Hempstead Road
Watford
Hertfordshire
WD1 3LY
Secretary NameAasha Rani
NationalityIndian
StatusCurrent
Appointed26 October 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address284 Hempstead Road
Watford
Hertfordshire
WD17 4LY
Director NameMrs Anju Kumar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Hempstead Road
Watford
Herts
WD17 4LY
Secretary NameMrs Anju Kumar
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Hempstead Road
Watford
Herts
WD17 4LY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressKlaco House
28-30 St Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£108,154
Cash£2
Current Liabilities£628,973

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Completion of winding up (1 page)
3 March 2005Order of court to wind up (2 pages)
24 February 2005Registered office changed on 24/02/05 from: rainbow house unit 2B brick knoll park ashley road ind est st. Albans hertfordshire AL1 5UG (1 page)
22 February 2005Statement of affairs (6 pages)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Appointment of a voluntary liquidator (1 page)
11 June 2003Return made up to 29/04/03; full list of members (6 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
10 March 2003Registered office changed on 10/03/03 from: unit 5 clive way colonial way watford hertfordshire WD2 4PX (1 page)
27 February 2003Declaration of mortgage charge released/ceased (1 page)
19 November 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
3 December 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
12 October 2001Particulars of mortgage/charge (11 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
30 May 2001Accounts for a small company made up to 30 November 1999 (7 pages)
30 May 2001Amended accounts made up to 30 April 1999 (6 pages)
9 May 2001Return made up to 29/04/01; full list of members (6 pages)
1 March 2001Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
20 November 2000Full accounts made up to 30 April 1999 (8 pages)
30 October 2000Registered office changed on 30/10/00 from: unit d penfold industrialestate penfold works imperial way watford hertfordshire WD2 4YF (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
25 May 2000Return made up to 29/04/00; full list of members (6 pages)
11 May 1999Return made up to 29/04/99; full list of members (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned (1 page)
29 April 1998Incorporation (16 pages)