Company NameRainbow Holdings Worldwide Limited
DirectorMehmet Kutman
Company StatusActive - Proposal to Strike off
Company Number10732899
CategoryPrivate Limited Company
Incorporation Date20 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMehmet Kutman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityTurkish
StatusCurrent
Appointed06 July 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChairman And Ceo
Country of ResidenceTurkey
Correspondence Address3rd Floor 34 Brook Street
London
W1K 5DN
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleCompany Reg Agent
Country of ResidenceUnited Kingdom
Correspondence Address140 Blundell Road
Luton
LU3 1SP
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 April 2017(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2017(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2017(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address35 Albemarle Street
3rd Floor
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 day from now)

Filing History

16 January 2024Voluntary strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
29 November 2023Application to strike the company off the register (1 page)
6 November 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 September 2023Registered office address changed from 35 Albemarle Street, 3rd Floor London W1S 4JD United Kingdom to 35 Albemarle Street 3rd Floor London W1S 4JD on 27 September 2023 (1 page)
14 June 2023Registered office address changed from 3rd Floor 34 Brook Street London W1K 5DN to 35 Albemarle Street, 3rd Floor London W1S 4JD on 14 June 2023 (1 page)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
7 January 2019Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
26 July 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
25 July 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
25 July 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3rd Floor 34 Brook Street London W1K 5DN on 25 July 2018 (1 page)
6 July 2018Termination of appointment of Luciene Maureen James as a director on 6 July 2018 (1 page)
6 July 2018Termination of appointment of Abogado Nominees Limited as a director on 6 July 2018 (1 page)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Abogado Nominees Limited as a secretary on 6 July 2018 (1 page)
6 July 2018Appointment of Mehmet Kutman as a director on 6 July 2018 (2 pages)
6 July 2018Notification of Mehmet Kutman as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Abogado Custodians Limited as a director on 6 July 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 1
(41 pages)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 1
(41 pages)