About

Registered Number: 05177974
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2016 (7 years and 6 months ago)
Registered Address: 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex, TW15 2UD

 

Having been setup in 2004, Rainbow Hotel Ltd are based in Ashford in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Rainbow Hotel Ltd. Pasquale, Marco is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASQUALE, Marco 30 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2016
4.68 - Liquidator's statement of receipts and payments 29 July 2016
4.68 - Liquidator's statement of receipts and payments 26 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 July 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
AA01 - Change of accounting reference date 04 April 2013
AD01 - Change of registered office address 20 March 2013
RESOLUTIONS - N/A 15 March 2013
RESOLUTIONS - N/A 15 March 2013
4.20 - N/A 15 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2013
AA01 - Change of accounting reference date 28 February 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
AA - Annual Accounts 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 10 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AAMD - Amended Accounts 12 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 17 July 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 03 October 2005
363a - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
CERTNM - Change of name certificate 22 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.