London
W2 2AP
Director Name | Amar Thanawala |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Maria Mukhtar Chehab |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
13.5m at £0.01 | Hemant Manelklal Thanawala 63.26% Ordinary |
---|---|
5.3m at £0.01 | Amar Thanawala 25.01% Ordinary |
2.5m at £0.01 | Lucrone Investments Gmbh 11.72% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 31/05/17 (1 page) |
21 June 2017 | Solvency Statement dated 31/05/17 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
13 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 (1 page) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
19 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
15 August 2015 | Company name changed rainbeau chocolates LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Company name changed rainbeau chocolates LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Change of name notice (2 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
11 August 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
4 February 2015 | Appointment of Amar Thanawala as a director on 6 April 2014 (2 pages) |
4 February 2015 | Appointment of Amar Thanawala as a director on 6 April 2014 (2 pages) |
4 February 2015 | Appointment of Amar Thanawala as a director on 6 April 2014 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Termination of appointment of Maria Mukhtar Chehab as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Maria Mukhtar Chehab as a director on 30 July 2014 (1 page) |
18 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
7 July 2014 | Appointment of Mrs Maria Mukhtar Chehab as a director (2 pages) |
7 July 2014 | Appointment of Mrs Maria Mukhtar Chehab as a director (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 June 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
25 June 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
25 June 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
21 June 2013 | Incorporation (22 pages) |
21 June 2013 | Incorporation (22 pages) |