Company NameRainbeau International Limited
Company StatusDissolved
Company Number08580519
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameRainbeau Chocolates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Hemant Maneklal Thanawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameAmar Thanawala
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Maria Mukhtar Chehab
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(11 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13.5m at £0.01Hemant Manelklal Thanawala
63.26%
Ordinary
5.3m at £0.01Amar Thanawala
25.01%
Ordinary
2.5m at £0.01Lucrone Investments Gmbh
11.72%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Solvency Statement dated 31/05/17 (1 page)
21 June 2017Solvency Statement dated 31/05/17 (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 124,230
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 124,230
(3 pages)
13 March 2017Registered 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 2017Registered 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 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 213,230
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 213,230
(6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 213,230
(14 pages)
27 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 213,230
(14 pages)
19 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 August 2015Company name changed rainbeau chocolates LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
(2 pages)
15 August 2015Company name changed rainbeau chocolates LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Change of name notice (2 pages)
11 August 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 213,230.00
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 213,230.00
(4 pages)
4 February 2015Appointment of Amar Thanawala as a director on 6 April 2014 (2 pages)
4 February 2015Appointment of Amar Thanawala as a director on 6 April 2014 (2 pages)
4 February 2015Appointment of Amar Thanawala as a director on 6 April 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 188,230
(14 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 188,230
(14 pages)
31 July 2014Termination of appointment of Maria Mukhtar Chehab as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Maria Mukhtar Chehab as a director on 30 July 2014 (1 page)
18 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 188,230
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 188,230
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 188,230
(4 pages)
7 July 2014Appointment of Mrs Maria Mukhtar Chehab as a director (2 pages)
7 July 2014Appointment of Mrs Maria Mukhtar Chehab as a director (2 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 160,000
(5 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 160,000
(5 pages)
25 June 2014Sub-division of shares on 1 April 2014 (5 pages)
25 June 2014Sub-division of shares on 1 April 2014 (5 pages)
25 June 2014Sub-division of shares on 1 April 2014 (5 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 160,000
(5 pages)
21 June 2013Incorporation (22 pages)
21 June 2013Incorporation (22 pages)