Company NameRainham Llp
Company StatusDissolved
Company NumberOC317606
CategoryLimited Liability Partnership
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameGaunlet Limited (Corporation)
StatusClosed
Appointed02 February 2006(same day as company formation)
Correspondence AddressPO Box 14052
Executive Corporate Services Inc. Professional Com
The Valley
Anguilla, British West Indies
Anguilla
LLP Designated Member NameWharfdale Limited (Corporation)
StatusClosed
Appointed02 February 2006(same day as company formation)
Correspondence AddressPO Box 14052
Executive Corporate Services Inc. Professional Com
The Valley
Anguilla, British West Indies
Anguilla

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,518,288
Gross Profit£1,552,465
Net Worth£7,383,311
Cash£5,806,094
Current Liabilities£249,139

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the limited liability partnership off the register (3 pages)
29 April 2016Application to strike the limited liability partnership off the register (3 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 2 February 2016 (3 pages)
5 February 2016Annual return made up to 2 February 2016 (3 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 February 2015Annual return made up to 2 February 2015 (3 pages)
13 February 2015Annual return made up to 2 February 2015 (3 pages)
13 February 2015Annual return made up to 2 February 2015 (3 pages)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 March 2014Annual return made up to 2 February 2014 (3 pages)
27 March 2014Annual return made up to 2 February 2014 (3 pages)
27 March 2014Annual return made up to 2 February 2014 (3 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 February 2013Annual return made up to 2 February 2013 (3 pages)
12 February 2013Annual return made up to 2 February 2013 (3 pages)
12 February 2013Annual return made up to 2 February 2013 (3 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page)
14 February 2012Annual return made up to 2 February 2012 (3 pages)
14 February 2012Annual return made up to 2 February 2012 (3 pages)
14 February 2012Annual return made up to 2 February 2012 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Full accounts made up to 31 December 2009 (10 pages)
20 June 2011Full accounts made up to 31 December 2009 (10 pages)
7 February 2011Annual return made up to 2 February 2011 (3 pages)
7 February 2011Annual return made up to 2 February 2011 (3 pages)
7 February 2011Annual return made up to 2 February 2011 (3 pages)
4 February 2011Member's details changed for Wharfdale Limited on 19 February 2010 (2 pages)
4 February 2011Member's details changed for Gaunlet Limited on 19 February 2010 (2 pages)
4 February 2011Member's details changed for Gaunlet Limited on 19 February 2010 (2 pages)
4 February 2011Member's details changed for Wharfdale Limited on 19 February 2010 (2 pages)
4 February 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 4 February 2011 (1 page)
14 April 2010Annual return made up to 2 February 2010 (8 pages)
14 April 2010Annual return made up to 2 February 2010 (8 pages)
14 April 2010Annual return made up to 2 February 2010 (8 pages)
15 March 2010Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages)
7 January 2010Full accounts made up to 31 December 2008 (11 pages)
7 January 2010Full accounts made up to 31 December 2008 (11 pages)
9 February 2009Annual return made up to 02/02/09 (2 pages)
9 February 2009Annual return made up to 02/02/09 (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars wharfdale LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars gaunlet LIMITED (1 page)
9 April 2008Member's particulars gaunlet LIMITED (1 page)
9 April 2008Member's particulars wharfdale LIMITED (1 page)
12 February 2008Annual return made up to 02/02/08 (2 pages)
12 February 2008Annual return made up to 02/02/08 (2 pages)
15 March 2007Member's particulars changed (1 page)
15 March 2007Member's particulars changed (1 page)
12 February 2007Annual return made up to 02/02/07 (2 pages)
12 February 2007Annual return made up to 02/02/07 (2 pages)
23 January 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 February 2006Incorporation (3 pages)
2 February 2006Incorporation (3 pages)