Company NameRainbow Bay Design Limited
Company StatusDissolved
Company Number04721219
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kay Lorraine Lynch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Director NameMr Gregory Francis Lynch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Secretary NameMrs Kay Lorraine Lynch
NationalityAustralian
StatusClosed
Appointed14 November 2003(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Secretary NameSamantha Lynch
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Hart House
29 Witney Street
Burford
Oxfordshire
OX18 4RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Gregory Francis Lynch
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 April 2012Director's details changed for Mr Gregory Francis Lynch on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Gregory Francis Lynch on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Gregory Francis Lynch on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2012 (2 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
7 April 2010Director's details changed for Mr Gregory Francis Lynch on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (1 page)
7 April 2010Director's details changed for Mr Gregory Francis Lynch on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Gregory Francis Lynch on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (1 page)
12 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
11 May 2009Return made up to 02/04/09; full list of members (3 pages)
11 May 2009Return made up to 02/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Return made up to 02/04/08; no change of members (7 pages)
2 July 2008Return made up to 02/04/08; no change of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Return made up to 02/04/07; no change of members (7 pages)
30 May 2007Return made up to 02/04/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page)
19 September 2006Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page)
2 June 2006Return made up to 02/04/06; full list of members (7 pages)
2 June 2006Return made up to 02/04/06; full list of members (7 pages)
18 April 2005Registered office changed on 18/04/05 from: 22 new street chipping norton oxfordshire OX7 5LJ (1 page)
18 April 2005Registered office changed on 18/04/05 from: 22 new street chipping norton oxfordshire OX7 5LJ (1 page)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 February 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
16 February 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 02/04/04; full list of members (7 pages)
8 May 2004Return made up to 02/04/04; full list of members (7 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)