Company NameRaingold (UK) Limited
Company StatusDissolved
Company Number05353983
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)
Previous NameHadden Business Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Anthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameDeborah Salter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleAccountant
Correspondence Address2 Chestnut Leys
Church Meadows
Steeple Claydon
Buckinghamshire
MK18 2RR
Secretary NameMr Craig Moss
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Park Crescent
Gerrards Cross
SL9 8HJ
Director NameMr Anthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Garden
Lower Planation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameDeborah Salter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2008)
RoleAccountant
Correspondence Address2 Chestnut Leys
Church Meadows
Steeple Claydon
Buckinghamshire
MK18 2RR
Director NameMr Adam Paul Becker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House
2 Ramillies Street
London
W1F 7LN
Secretary NameMr Adam Paul Becker
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Titian Avenue
Bushey Heath
Herts
WD23 4GB

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£47,168
Cash£162,909
Current Liabilities£151,934

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
24 February 2016Liquidators statement of receipts and payments to 26 January 2016 (11 pages)
24 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (11 pages)
24 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (11 pages)
22 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
10 February 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to 6 Snow Hill London EC1A 2AY on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to 6 Snow Hill London EC1A 2AY on 10 February 2015 (2 pages)
9 February 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Statement of affairs with form 4.19 (6 pages)
9 February 2015Statement of affairs with form 4.19 (6 pages)
9 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
(1 page)
9 February 2015Appointment of a voluntary liquidator (1 page)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Appointment of Mr Anthony Moss as a director (2 pages)
2 June 2014Appointment of Mr Anthony Moss as a director (2 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of Adam Becker as a director (1 page)
7 January 2014Termination of appointment of Adam Becker as a director (1 page)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Adam Paul Becker on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Adam Paul Becker on 12 February 2013 (2 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Adam Becker as a secretary (1 page)
20 February 2012Termination of appointment of Adam Becker as a secretary (1 page)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Anthony Moss as a director (1 page)
9 November 2011Appointment of Mr Craig Moss as a director (2 pages)
9 November 2011Termination of appointment of Anthony Moss as a director (1 page)
9 November 2011Appointment of Mr Craig Moss as a director (2 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Craig Moss as a secretary (1 page)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Craig Moss as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 July 2009Secretary appointed mr adam paul becker (1 page)
24 July 2009Director appointed mr adam paul becker (1 page)
24 July 2009Director appointed mr adam paul becker (1 page)
24 July 2009Secretary appointed mr adam paul becker (1 page)
25 March 2009Return made up to 05/02/09; full list of members (3 pages)
25 March 2009Return made up to 05/02/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 June 2008Company name changed hadden business solutions LTD\certificate issued on 18/06/08 (2 pages)
7 June 2008Company name changed hadden business solutions LTD\certificate issued on 18/06/08 (2 pages)
21 May 2008Appointment terminated director deborah salter (1 page)
21 May 2008Return made up to 05/02/08; full list of members (3 pages)
21 May 2008Return made up to 05/02/08; full list of members (3 pages)
21 May 2008Director appointed mr anthony moss (1 page)
21 May 2008Appointment terminated director deborah salter (1 page)
21 May 2008Director appointed mr anthony moss (1 page)
20 March 2008Director appointed deborah jean salter (2 pages)
20 March 2008Director appointed deborah jean salter (2 pages)
11 March 2008Appointment terminated director deborah salter (1 page)
11 March 2008Appointment terminated director deborah salter (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 October 2006Ad 12/12/05--------- £ si 99@1 (2 pages)
18 October 2006Ad 12/12/05--------- £ si 99@1 (2 pages)
13 April 2006Return made up to 05/02/06; full list of members (6 pages)
13 April 2006Return made up to 05/02/06; full list of members (6 pages)
3 April 2006Nc inc already adjusted 12/12/05 (1 page)
3 April 2006Nc inc already adjusted 12/12/05 (1 page)
30 March 2006Nc inc already adjusted 12/01/06 (1 page)
30 March 2006Resolutions
  • RES13 ‐ Sh div into £100 12/12/05
(1 page)
30 March 2006Nc inc already adjusted 12/01/06 (1 page)
30 March 2006Resolutions
  • RES13 ‐ Sh div into £100 12/12/05
(1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division of shares 12/12/05
(1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division of shares 12/12/05
(1 page)
5 February 2005Incorporation (20 pages)
5 February 2005Incorporation (20 pages)