Company NameRainmast Limited
Company StatusDissolved
Company Number03631138
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sanjiv Kumar Sharma
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 23 February 2016)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Warrington Avenue
Slough
Berkshire
SL1 3BG
Secretary NamePriya Sharma
NationalityBritish
StatusClosed
Appointed24 August 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 23 February 2016)
RoleSecretary
Correspondence Address47 Warrington Avenue
Slough
Berkshire
SL1 3BG
Director NameNarinderpal Singh Brar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saffron Close
Datchet
Maidenhead
SL3 9DU
Secretary NameBaljinder Kaur Brar
NationalityBritish
StatusResigned
Appointed30 October 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address13 Clevedon Gardens
Cranford
Hounslow
TW5 9TT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35-37 Lowlands Road
Harrow On The Hill
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Mr Sanjiv Kumar Sharma
50.00%
Ordinary
50 at £1Mrs Priya Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth-£170,736
Cash£9,535
Current Liabilities£151,318

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015Voluntary strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Registered office address changed from 35 Lowlands Road Harrow on the Hill London HA1 3AW to 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 18 September 2014 (1 page)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Registered office address changed from 35 Lowlands Road Harrow on the Hill London HA1 3AW to 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 18 September 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
20 April 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
7 January 2009Return made up to 14/09/08; full list of members; amend (6 pages)
7 January 2009Return made up to 14/09/08; full list of members; amend (6 pages)
27 November 2008Return made up to 14/09/08; full list of members (3 pages)
27 November 2008Return made up to 14/09/08; full list of members (3 pages)
7 May 2008Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2008Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 June 2006Return made up to 14/09/05; full list of members (6 pages)
5 June 2006Return made up to 14/09/05; full list of members (6 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Director resigned (1 page)
8 January 2004Return made up to 14/09/03; full list of members (6 pages)
8 January 2004Return made up to 14/09/03; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
7 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
30 October 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
30 October 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
17 September 2002Return made up to 14/09/02; full list of members (6 pages)
17 September 2002Return made up to 14/09/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
10 September 2001Return made up to 14/09/01; full list of members (6 pages)
10 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 August 2000 (11 pages)
21 March 2001Full accounts made up to 31 August 2000 (11 pages)
28 December 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
11 April 2000Full accounts made up to 31 August 1999 (12 pages)
11 April 2000Full accounts made up to 31 August 1999 (12 pages)
11 April 2000Compulsory strike-off action has been discontinued (1 page)
11 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
4 April 2000Registered office changed on 04/04/00 from: 6 kingfisher court farnham road slough SL1 4XL (1 page)
4 April 2000Registered office changed on 04/04/00 from: 6 kingfisher court farnham road slough SL1 4XL (1 page)
4 April 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1998Incorporation (14 pages)
14 September 1998Incorporation (14 pages)