Company NameRainfresh Limited
Company StatusDissolved
Company Number08833763
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNicholas Jones
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Canadian Avenue
London
SE6 3AU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address192-194 High Street
Barnet
Herts
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£49,864
Cash£100,602
Current Liabilities£51,764

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 September 2015Director's details changed for Nicholas Jones on 27 September 2015 (2 pages)
27 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Director's details changed for Nicholas Jones on 27 September 2015 (2 pages)
15 June 2015Termination of appointment of Andrew Simon Davis as a director on 15 June 2015 (1 page)
15 June 2015Appointment of Nicholas Jones as a director on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 192-194 High Street Barnet Herts EN5 5SZ on 15 June 2015 (1 page)
15 June 2015Appointment of Nicholas Jones as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Andrew Simon Davis as a director on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 192-194 High Street Barnet Herts EN5 5SZ on 15 June 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(43 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(43 pages)