Company Information for RAINBEAM SERVICES LIMITED
INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAINBEAM SERVICES LIMITED | |
Legal Registered Office | |
INTERNATIONAL HOUSE 36-38 CORNHILL LONDON EC3V 3NG Other companies in EC4N | |
Company Number | 07571465 | |
---|---|---|
Company ID Number | 07571465 | |
Date formed | 2011-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 09:39:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE DOROTHY VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHBUILD LIMITED | Director | 2015-03-04 | CURRENT | 2014-08-11 | Dissolved 2016-09-27 | |
TBC ENERGY LTD. | Director | 2014-08-27 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
ESPACE SOFT TRADING LIMITED | Director | 2014-08-14 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
SATTERFIELD MANAGEMENT LTD | Director | 2014-07-22 | CURRENT | 2008-06-23 | Dissolved 2017-02-14 | |
MARVELSTONE LTD. | Director | 2014-01-15 | CURRENT | 2007-01-29 | Dissolved 2015-05-19 | |
LINDOSBAY (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2011-05-06 | Active | |
SKYWAY CORPORATION LTD | Director | 2013-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-06-07 | |
MAX CAPITAL GROUP LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
TRANSNORD LTD. | Director | 2013-09-20 | CURRENT | 2003-12-19 | Active | |
UNISTAR DEVELOPMENT LTD. | Director | 2013-08-21 | CURRENT | 2001-06-12 | Dissolved 2018-04-17 | |
SMADEM MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
GREENFIELD TEA LIMITED | Director | 2013-04-26 | CURRENT | 2003-10-08 | Dissolved 2015-08-18 | |
SOLENT ADVISORY SERVICES LIMITED | Director | 2013-04-26 | CURRENT | 2005-10-27 | Dissolved 2016-01-19 | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Director | 2013-04-01 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
STROYMONTAGE LIMITED | Director | 2013-03-06 | CURRENT | 2002-07-30 | Dissolved 2014-03-25 | |
RATCHFORD (UK) LIMITED | Director | 2013-03-06 | CURRENT | 2006-10-09 | Dissolved 2015-03-31 | |
TEGROS INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-03-31 | |
BRIT TRANSINVEST CORPORATION LTD | Director | 2013-02-21 | CURRENT | 2011-03-02 | Active | |
CAMBERWAY LIMITED | Director | 2013-02-15 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
PRODIMEX LIMITED | Director | 2013-02-14 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FOAM SOURCE EUROPE LIMITED | Director | 2013-02-11 | CURRENT | 2003-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Previous accounting period shortened from 31/03/24 TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/03/23 FROM Unit 7301 30 Bloomsbury Street London WC1B 3QJ United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR MAROCHKIN | |
PSC07 | CESSATION OF SERGEY GOVYADIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY GOVYADIN | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-26 | |
AP01 | DIRECTOR APPOINTED MR DIRK CORNELIUS TALJAARD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM 8-12 New Bridge Street London EC4V 6AL United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DOROTHY VAN HEERDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 15/06/18 STATEMENT OF CAPITAL GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM 60 Cannon Street London EC4N 6NP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLOTTE DOROTHY VAN HEERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY | |
AR01 | 21/03/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINBEAM SERVICES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RAINBEAM SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |