Company NameRainspirit Ltd.
Company StatusDissolved
Company Number06245906
CategoryPrivate Limited Company
Incorporation Date14 May 2007(17 years ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameMonsoon Productions Ltd

Business Activity

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

Directors

Director NamePimmi Pande-Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderley House
Albion Avenue
London
SW8 2AN
Secretary NameStephen Mark Jones
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderley House
Albion Avenue
London
SW8 2AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Alderley House Albion Avenue
Clapham
London
SW8 2AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
11 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-11
  • GBP 2
(4 pages)
11 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-11
  • GBP 2
(4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2010Director's details changed for Pimmi Pande-Jones on 14 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Pimmi Pande-Jones on 14 May 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 June 2009Return made up to 14/05/09; full list of members (3 pages)
6 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
12 March 2009Accounts made up to 31 May 2008 (3 pages)
11 June 2008Return made up to 14/05/08; full list of members (3 pages)
11 June 2008Return made up to 14/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from jaybee house 155-157A clapham high street london SW4 7SY (1 page)
4 June 2008Registered office changed on 04/06/2008 from jaybee house 155-157A clapham high street london SW4 7SY (1 page)
28 May 2008Company name changed monsoon productions LTD\certificate issued on 02/06/08 (2 pages)
28 May 2008Company name changed monsoon productions LTD\certificate issued on 02/06/08 (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)