Company NameRainbow Hotel Limited
Company StatusDissolved
Company Number05177974
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date20 October 2016 (7 years, 6 months ago)
Previous NamesBravetown Limited and London And Thame Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMarco Pasquale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed30 November 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bermuda Place
Sovereign Harbour
Eastbourne
East Sussex
BN23 5TE
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 20 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed15 July 2004(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor The Atrium
31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End07 March

Filing History

20 October 2016Final Gazette dissolved following liquidation (1 page)
20 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
29 July 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
26 July 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
26 July 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
20 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
13 May 2015Liquidators statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (14 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (13 pages)
24 April 2014Liquidators statement of receipts and payments to 6 March 2014 (13 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (13 pages)
24 April 2014Liquidators statement of receipts and payments to 6 March 2014 (13 pages)
4 April 2013Previous accounting period shortened from 30 June 2013 to 7 March 2013 (1 page)
4 April 2013Previous accounting period shortened from 30 June 2013 to 7 March 2013 (1 page)
4 April 2013Previous accounting period shortened from 30 June 2013 to 7 March 2013 (1 page)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages)
15 March 2013Appointment of a voluntary liquidator (2 pages)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Appointment of a voluntary liquidator (2 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
28 February 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 February 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Accounts made up to 31 December 2011 (13 pages)
22 January 2013Accounts made up to 31 December 2011 (13 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(5 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(5 pages)
19 March 2012Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/07/2011 as it was not properly delivered.
(17 pages)
19 March 2012Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/07/2011 as it was not properly delivered.
(17 pages)
22 September 2011Accounts made up to 31 December 2010 (13 pages)
22 September 2011Accounts made up to 31 December 2010 (13 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/03/2012.
(6 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/03/2012.
(6 pages)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Marco Pasquale on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 July 2010Director's details changed for Marco Pasquale on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Marco Pasquale on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
12 November 2009Amended full accounts made up to 31 December 2007 (13 pages)
12 November 2009Amended full accounts made up to 31 December 2007 (13 pages)
31 October 2009Accounts made up to 31 December 2008 (12 pages)
31 October 2009Accounts made up to 31 December 2008 (12 pages)
24 July 2009Return made up to 13/07/09; full list of members (3 pages)
24 July 2009Return made up to 13/07/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 July 2008Return made up to 13/07/08; full list of members (3 pages)
24 July 2008Return made up to 13/07/08; full list of members (3 pages)
23 April 2008Appointment terminated director colin walker-robson (1 page)
23 April 2008Appointment terminated director colin walker-robson (1 page)
22 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Director appointed gary thomas lever (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
2 November 2007Accounts made up to 31 December 2006 (13 pages)
2 November 2007Accounts made up to 31 December 2006 (13 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
3 October 2005Company name changed london and thame developments li mited\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed london and thame developments li mited\certificate issued on 03/10/05 (2 pages)
25 August 2005Return made up to 13/07/05; full list of members (2 pages)
25 August 2005Return made up to 13/07/05; full list of members (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 41 chalton street london NW1 1JD (1 page)
7 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 February 2005Registered office changed on 07/02/05 from: 41 chalton street london NW1 1JD (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New director appointed (4 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (4 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
22 July 2004Company name changed bravetown LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed bravetown LIMITED\certificate issued on 22/07/04 (2 pages)
13 July 2004Incorporation (17 pages)
13 July 2004Incorporation (17 pages)