Company NameUniversal Rainbow Limited
Company StatusDissolved
Company Number06100181
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 6 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 NameMr Anthony John Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Director NameMapsbury Directors Ltd (Corporation)
StatusClosed
Appointed11 August 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2011)
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Secretary NameMapsubury Secretaries Ltd (Corporation)
StatusClosed
Appointed11 August 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2011)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Mahesh Narendrakumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Poland Street
Third Floor
London
W1F 8QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMapsbury Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU

Location

Registered AddressFirst Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
26 August 2010Appointment of Mapsubury Secretaries Ltd as a secretary (2 pages)
26 August 2010Appointment of Mapsubury Secretaries Ltd as a secretary (2 pages)
25 August 2010Appointment of Mapsbury Directors Ltd as a director (2 pages)
25 August 2010Appointment of Anthony John Dunn as a director (2 pages)
25 August 2010Appointment of Mapsbury Directors Ltd as a director (2 pages)
25 August 2010Registered office address changed from 15 Poland Street Third Floor London W1F 8QE Uk on 25 August 2010 (1 page)
25 August 2010Appointment of Anthony John Dunn as a director (2 pages)
25 August 2010Registered office address changed from 15 Poland Street Third Floor London W1F 8QE Uk on 25 August 2010 (1 page)
16 August 2010Termination of appointment of Mahesh Patel as a director (1 page)
16 August 2010Termination of appointment of Mahesh Patel as a director (1 page)
27 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
27 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
18 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(4 pages)
18 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(4 pages)
17 March 2010Director's details changed for Mr Mahesh Narendrakumar Patel on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Mahesh Narendrakumar Patel on 17 March 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
13 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
26 March 2009Return made up to 13/02/09; full list of members (3 pages)
26 March 2009Return made up to 13/02/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 October 2008Accounts made up to 29 February 2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from, first floor, 27 gloucester place, london, W1U 8HU (1 page)
27 October 2008Director appointed mr mahesh narendrakumar patel (1 page)
27 October 2008Director appointed mr mahesh narendrakumar patel (1 page)
27 October 2008Registered office changed on 27/10/2008 from, first floor, 27 gloucester place, london, W1U 8HU (1 page)
13 October 2008Appointment Terminated Secretary mapsbury secretaries LIMITED (1 page)
13 October 2008Appointment terminated director mapsbury directors LIMITED (1 page)
13 October 2008Appointment Terminated Director mapsbury directors LIMITED (1 page)
13 October 2008Appointment terminated secretary mapsbury secretaries LIMITED (1 page)
25 March 2008Return made up to 13/02/08; full list of members (3 pages)
25 March 2008Return made up to 13/02/08; full list of members (3 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Ad 13/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2007New director appointed (3 pages)
9 March 2007Ad 13/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2007New director appointed (3 pages)
13 February 2007Incorporation (9 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Incorporation (9 pages)