Company NameRainbow Advisory Services (UK) Limited
Company StatusDissolved
Company Number04779873
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 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 NamePierre Naim
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressBlock A
43 Avenue De Grande Bretagne
Monte Carlo
98000
Monaco
Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusClosed
Appointed28 July 2003(2 months after company formation)
Appointment Duration6 years, 5 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Director NameMr Neil Geoffrey Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Secretary NameHenrietta King
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Effra Road
London
SW19 8PR
Director NameMichael Balboa
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address71 Lodge Close Stoke D'Abernon
Cobham
Surrey
KT11 2SH
Director NameMs Zoe Caroline Dickens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleManager
Correspondence Address9 Dane Close
Bexley
Kent
DA5 1AW
Director NameIan Douglas McCall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2006(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressFlat 15 30 Clarges Street
London
W1J 7EG
Director NameJames Richard Ashford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2008)
RoleChief Operating Officer
Correspondence Address11 Warner Road
Bromley
BR1 3RR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Turnover£432,952
Net Worth-£103,904
Cash£15,475
Current Liabilities£61,985

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Auditor's resignation (1 page)
3 August 2009Auditor's resignation (1 page)
8 May 2009Registered office changed on 08/05/2009 from c/o: tlt LLP, sixth floor sea containers house 20 upper ground london SE1 9LH (1 page)
8 May 2009Full accounts made up to 30 September 2008 (16 pages)
8 May 2009Full accounts made up to 30 September 2008 (16 pages)
8 May 2009Registered office changed on 08/05/2009 from c/o: tlt LLP, sixth floor sea containers house 20 upper ground london SE1 9LH (1 page)
1 December 2008Appointment terminated director james ashford (1 page)
1 December 2008Appointment Terminated Director zoe dickens (1 page)
1 December 2008Appointment terminated director zoe dickens (1 page)
1 December 2008Appointment Terminated Director james ashford (1 page)
24 June 2008Return made up to 29/05/08; full list of members (4 pages)
24 June 2008Return made up to 29/05/08; full list of members (4 pages)
23 June 2008Director's change of particulars / zoe dickens / 15/06/2008 (2 pages)
23 June 2008Director's Change of Particulars / zoe dickens / 15/06/2008 / Title was: , now: ms; HouseName/Number was: , now: 9; Street was: flat 5 hardwick gardens, now: dane close; Area was: hardwick mount, now: ; Post Town was: buxton, now: bexley; Region was: derbyshire, now: kent; Post Code was: SK17 6PL, now: DA5 1AW; Country was: , now: united kingdom (2 pages)
17 January 2008Full accounts made up to 30 September 2007 (17 pages)
17 January 2008Full accounts made up to 30 September 2007 (17 pages)
28 June 2007Return made up to 29/05/07; full list of members (3 pages)
28 June 2007Ad 24/01/07--------- £ si 100000@1=100000 £ ic 398174/498174 (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Ad 23/03/07--------- £ si 50000@1=50000 £ ic 348174/398174 (1 page)
28 June 2007Ad 24/01/07--------- £ si 100000@1=100000 £ ic 398174/498174 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Return made up to 29/05/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Ad 23/03/07--------- £ si 50000@1=50000 £ ic 348174/398174 (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
19 January 2007Full accounts made up to 30 September 2006 (17 pages)
19 January 2007Full accounts made up to 30 September 2006 (17 pages)
30 October 2006Ad 28/09/06-28/09/06 £ si 120000@1=120000 £ ic 228174/348174 (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
31 July 2006Return made up to 29/05/06; full list of members (3 pages)
31 July 2006Return made up to 29/05/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Ad 20/05/06--------- £ si 32133@1=32133 £ ic 196041/228174 (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Ad 20/05/06--------- £ si 32133@1=32133 £ ic 196041/228174 (1 page)
4 January 2006Full accounts made up to 30 September 2005 (17 pages)
4 January 2006Full accounts made up to 30 September 2005 (17 pages)
16 December 2005Ad 10/10/05--------- £ si 40000@1=40000 £ ic 156041/196041 (2 pages)
16 December 2005Ad 10/10/05--------- £ si 40000@1=40000 £ ic 156041/196041 (2 pages)
24 July 2005Director's particulars changed (1 page)
24 July 2005Director's particulars changed (1 page)
9 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/05
(3 pages)
9 July 2005Return made up to 29/05/05; full list of members (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
19 January 2005Ad 30/11/04--------- £ si 8593@1=8593 £ ic 43439/52032 (2 pages)
19 January 2005Ad 31/10/04--------- £ si 27009@1=27009 £ ic 52032/79041 (2 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2005Ad 30/11/04--------- £ si 8593@1=8593 £ ic 43439/52032 (2 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2005Ad 31/10/04--------- £ si 27009@1=27009 £ ic 52032/79041 (2 pages)
17 January 2005Full accounts made up to 30 September 2004 (14 pages)
17 January 2005Full accounts made up to 30 September 2004 (14 pages)
6 October 2004Auditor's resignation (1 page)
6 October 2004Auditor's resignation (1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Ad 10/08/04--------- £ si 43438@1=43438 £ ic 1/43439 (2 pages)
17 August 2004Ad 10/08/04--------- £ si 43438@1=43438 £ ic 1/43439 (2 pages)
4 August 2004Ad 13/01/04--------- £ si 77000@1 (2 pages)
4 August 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
4 August 2004Ad 13/01/04--------- £ si 77000@1 (2 pages)
4 August 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
9 July 2004£ nc 10000000/19999000 05/01/04 (1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004£ nc 10000000/19999000 05/01/04 (1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Return made up to 29/05/04; full list of members (8 pages)
1 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
9 June 2003Registered office changed on 09/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 May 2003Incorporation (14 pages)
29 May 2003Incorporation (14 pages)