Company NameSeven Rainbows Limited
Company StatusDissolved
Company Number08334484
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameEatalypizza.Com/Co.Uk Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Muhammad Hassan Junaid
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address35 Douglas Avenue
Wembley
Middlesex
HA0 4DT
Director NameMs Jeena Manjaly
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
RoleMD
Country of ResidenceEngland
Correspondence Address35 Douglas Avenue
Wembley
Middlesex
HA0 4DT
Director NameMr Mohammed Mozzammel
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address66 Lilburne Walk
London
NW10 0TW
Director NameMrs Rabia Younis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address35 Douglas Avenue
Wembley
Middlesex
HA0 4DT
Director NameMr Mehadi Hassan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2014)
RolePrivate Hire Driver & Md
Country of ResidenceEngland
Correspondence Address3 Castleton Gardens
Wembley
Middlesex
HA9 7QJ
Director NameMr Mohammed Mozzammel Alam
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(2 weeks, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2013)
RoleMD
Country of ResidenceEngland
Correspondence Address3 Castleton Gardens
Wembley
Middlesex
HA9 7QJ

Location

Registered Address35 Douglas Avenue
Wembley
Middlesex
HA0 4DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Muhammad Junaid
34.00%
Ordinary
33 at £1Jeena Manjaly
33.00%
Ordinary
33 at £1Rabia Younis
33.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 September 2018Termination of appointment of Rabia Younis as a director on 9 September 2018 (1 page)
17 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
2 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 February 2016Registered office address changed from 35 Douglas Avenue Wembley Middlesex HA0 4DT England to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 3 Castleton Gardens Wembley Middlesex HA9 7QJ to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page)
19 February 2016Director's details changed for Mr Muhammad Junaid on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Registered office address changed from 3 Castleton Gardens Wembley Middlesex HA9 7QJ to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page)
19 February 2016Director's details changed for Mrs Rabia Younis on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Ms Jeena Manjaly on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Ms Jeena Manjaly on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Rabia Younis on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Registered office address changed from 35 Douglas Avenue Wembley Middlesex HA0 4DT England to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page)
19 February 2016Director's details changed for Mr Muhammad Junaid on 19 February 2016 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
2 September 2014Termination of appointment of Mehadi Hassan as a director on 1 September 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Termination of appointment of Mehadi Hassan as a director on 1 September 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Termination of appointment of Mehadi Hassan as a director on 1 September 2014 (1 page)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
17 October 2013Termination of appointment of Mohammed Alam as a director (1 page)
17 October 2013Termination of appointment of Mohammed Alam as a director (1 page)
26 June 2013Registered office address changed from 66 Lilburne Walk London NW10 0TW United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 66 Lilburne Walk London NW10 0TW United Kingdom on 26 June 2013 (1 page)
27 March 2013Appointment of Mr Mehadi Hassan as a director (2 pages)
27 March 2013Appointment of Mr Mehadi Hassan as a director (2 pages)
26 March 2013Appointment of Mr Mohammed Mozzammel Alam as a director (2 pages)
26 March 2013Appointment of Mr Mohammed Mozzammel Alam as a director (2 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Appointment of Ms Jeena Manjaly as a director (2 pages)
11 February 2013Appointment of Ms Jeena Manjaly as a director (2 pages)
2 February 2013Termination of appointment of Mohammed Mozzammel as a director (1 page)
2 February 2013Termination of appointment of Mohammed Mozzammel as a director (1 page)
31 December 2012Company name changed eatalypizza.com/co.uk LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Company name changed eatalypizza.com/co.uk LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)