Company NameRainbow Personnel Services Limited
Company StatusDissolved
Company Number03740258
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Etim Bassey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Redman House
Lant Street
London
SE1 1QW
Secretary NameEmmanuel Ime Effiong Okon
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2003)
RoleMedical Scientist
Correspondence Address25 Pory House
144 Lambeth Walk
London
SE11 6EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address102 Redman House
Lant Street
London
SE1 1QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
27 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Registered office changed on 20/01/00 from: 98 chepstow way london SE15 5LU (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 March 1999Incorporation (10 pages)