About

Registered Number: 04698340
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 843 Finchley Road, London, NW11 8NA

 

Based in London, Rainhouse Ltd was registered on 14 March 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 5 directors listed as Bowers, Ann, Thornley, Jennifer, Wiggins, Ann, Priory Secretarial Ltd, Network Secretarial Service Limited for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETWORK SECRETARIAL SERVICE LIMITED 10 April 2013 11 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Ann 31 December 2010 04 July 2012 1
THORNLEY, Jennifer 04 July 2012 10 April 2013 1
WIGGINS, Ann 31 December 2010 10 April 2013 1
PRIORY SECRETARIAL LTD 14 November 2005 31 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 22 November 2013
CH04 - Change of particulars for corporate secretary 04 November 2013
CH04 - Change of particulars for corporate secretary 23 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP04 - Appointment of corporate secretary 11 April 2013
AP02 - Appointment of corporate director 11 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP03 - Appointment of secretary 10 July 2012
CH03 - Change of particulars for secretary 26 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP03 - Appointment of secretary 24 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 June 2007
363s - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 29 June 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
287 - Change in situation or address of Registered Office 28 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2004 Outstanding

N/A

Debenture 14 October 2004 Outstanding

N/A

Debenture 04 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.