Company NameRainbowgate Ltd
Company StatusDissolved
Company Number06898323
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameJanos Perei
Date of BirthApril 1957 (Born 67 years ago)
NationalityHungarian
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceHungary
Correspondence Address11 Hosszuhaz Ut
Budapest
H-1187
Hungary

Location

Registered Address65 Solwy Road
Northwich
Cheshire
CW8 4DP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £1Janos Perei
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,779
Cash£121
Current Liabilities£4,900

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU United Kingdom on 3 August 2011 (1 page)
3 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU United Kingdom on 3 August 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Janos Perei on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Janos Perei on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Janos Perei on 1 January 2010 (2 pages)
7 May 2009Incorporation (12 pages)
7 May 2009Incorporation (12 pages)