About

Registered Number: 05481360
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 9 months ago)
Registered Address: Ebbsfleet Rainbow Centre, Rose Street Northfleet, Gravesend, Kent, DA11 9EQ

 

Founded in 2005, Ebbsfleet Rainbow Centres has its registered office in Gravesend, it's status at Companies House is "Dissolved". There are 18 directors listed as Angel, Ian William, Errington, Janet, Flood, Derren Nigel Jonathan, Goodyer, Edward Arthur, The Reverend Canon, Laity, Stephen Richard, Smith, Lawrence, Reverend, Armstrong, Brenda Irene Elizabeth, Bishop, John Clifford Fitchett, Clark, Peter Thomas, Reverend, Crome, Timothy John, Reverend, Mannion, Heather Yvonne, Marsh, Penny, Rev, Maynard, Julie, Routledge, Christopher, Rev'd, Smith, Anthony Charles, Revd, Thorpe, Alan, Rev, Tuggey, John Albert, Welsh, Peter, Reverend for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEL, Ian William 27 January 2014 - 1
ERRINGTON, Janet 27 January 2014 - 1
FLOOD, Derren Nigel Jonathan 31 March 2014 - 1
GOODYER, Edward Arthur, The Reverend Canon 31 March 2014 - 1
LAITY, Stephen Richard 29 September 2014 - 1
SMITH, Lawrence, Reverend 12 October 2011 - 1
ARMSTRONG, Brenda Irene Elizabeth 01 May 2006 26 March 2012 1
BISHOP, John Clifford Fitchett 04 September 2007 06 April 2010 1
CLARK, Peter Thomas, Reverend 01 May 2006 01 September 2013 1
CROME, Timothy John, Reverend 15 June 2005 31 July 2012 1
MANNION, Heather Yvonne 05 September 2006 06 May 2008 1
MARSH, Penny, Rev 12 October 2011 16 January 2016 1
MAYNARD, Julie 26 March 2012 16 January 2016 1
ROUTLEDGE, Christopher, Rev'D 26 March 2012 04 January 2015 1
SMITH, Anthony Charles, Revd 15 June 2005 01 May 2007 1
THORPE, Alan, Rev 01 September 2012 27 June 2013 1
TUGGEY, John Albert 15 June 2005 28 February 2010 1
WELSH, Peter, Reverend 15 June 2005 28 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 10 May 2018
AA - Annual Accounts 19 March 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 19 January 2017
TM02 - Termination of appointment of secretary 28 June 2016
AR01 - Annual Return 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
RESOLUTIONS - N/A 05 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 31 May 2014
AP01 - Appointment of director 31 May 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 02 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 15 April 2012
TM01 - Termination of appointment of director 15 April 2012
TM01 - Termination of appointment of director 15 April 2012
AP01 - Appointment of director 15 April 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 19 December 2009
RESOLUTIONS - N/A 10 September 2009
225 - Change of Accounting Reference Date 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AAMD - Amended Accounts 12 February 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
RESOLUTIONS - N/A 15 September 2006
MEM/ARTS - N/A 15 September 2006
363a - Annual Return 09 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
225 - Change of Accounting Reference Date 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
RESOLUTIONS - N/A 28 September 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.