Company NameRainbeam Services Limited
Company StatusDissolved
Company Number07571465
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dirk Cornelius Taljaard
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed25 February 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSection 209
Broederstroom
Hartbeespoort
0216
South Africa
Director NameMr John Patrick Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMs Charlotte Dorothy Van Heerden
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address8-12 New Bridge Street
London
EC4V 6AL

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Anthony Graeme Peplar
50.00%
Ordinary
1 at £1Charlotte Dorothy Van Heerden
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,670
Cash£39
Current Liabilities£14,603

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
7 November 2019Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Unit 7301 30 Bloomsbury Street London WC1B 3QJ on 7 November 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 July 2019Cessation of Sergey Govyadin as a person with significant control on 11 July 2019 (1 page)
15 July 2019Notification of Igor Marochkin as a person with significant control on 11 July 2019 (2 pages)
26 April 2019Notification of Sergey Govyadin as a person with significant control on 26 March 2019 (2 pages)
26 April 2019Withdrawal of a person with significant control statement on 26 April 2019 (2 pages)
8 April 2019Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 April 2019 (1 page)
8 April 2019Appointment of Mr Dirk Cornelius Taljaard as a director on 25 February 2019 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Termination of appointment of Charlotte Dorothy Van Heerden as a director on 15 June 2018 (1 page)
23 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 4
(3 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
3 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 12 April 2018 (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2014Amended total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2014Amended total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 March 2013Appointment of Charlotte Dorothy Van Heerden as a director (2 pages)
20 March 2013Appointment of Charlotte Dorothy Van Heerden as a director (2 pages)
20 March 2013Termination of appointment of John Murray as a director (1 page)
20 March 2013Termination of appointment of John Murray as a director (1 page)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2011Incorporation (32 pages)
21 March 2011Incorporation (32 pages)