Company NameRainbow Facilities Management Limited
Company StatusDissolved
Company Number05020756
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rosemary Gilbert
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Boyes Crescent
London Colney
St. Albans
Hertfordshire
AL2 1UB
Director NameMrs Rosemary Gilbert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameThomas Clifton Gilbert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boyes Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UB
Director NameSTG Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address4 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameSTG Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address4 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX

Contact

Websiterainbowfm.co.uk

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£348,623
Cash£309,495
Current Liabilities£58,924

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 December 2016Termination of appointment of Thomas Clifton Gilbert as a director on 26 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Termination of appointment of Thomas Clifton Gilbert as a director on 26 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Appointment of Mrs Rosemary Gilbert as a director on 1 October 2016 (2 pages)
19 December 2016Appointment of Mrs Rosemary Gilbert as a director on 1 October 2016 (2 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
22 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 January 2010 (1 page)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Thomas Clifton Gilbert on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Thomas Clifton Gilbert on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 January 2010 (1 page)
6 February 2009Return made up to 20/01/09; full list of members (3 pages)
6 February 2009Return made up to 20/01/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
16 February 2007Return made up to 20/01/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Return made up to 20/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2006Return made up to 20/01/06; full list of members (2 pages)
14 February 2006Return made up to 20/01/06; full list of members (2 pages)
8 March 2005Return made up to 20/01/05; full list of members (6 pages)
8 March 2005Return made up to 20/01/05; full list of members (6 pages)
8 March 2005Registered office changed on 08/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
8 March 2005Registered office changed on 08/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
9 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004Incorporation (17 pages)
20 January 2004Incorporation (17 pages)