About

Registered Number: 06472536
Date of Incorporation: 14/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 1 month ago)
Registered Address: 2nd Floor West Block, Westbrook Mills Borough Road, Godalming, Surrey, GU7 2SG

 

Based in Godalming in Surrey, Rainmaker Europe Ltd was setup in 2008, it's status at Companies House is "Dissolved". This business has 8 directors listed as Cherry, Christina, Peppard, Bradford, Valenzuela, Steve, Burak, Mallorie, Burns, Timothy William, Johnson, Philip Norman, Silton, Michael, Valenzuela, Steve. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Christina 08 November 2012 - 1
PEPPARD, Bradford 08 October 2013 - 1
BURAK, Mallorie 08 February 2013 08 October 2013 1
BURNS, Timothy William 18 January 2012 04 February 2013 1
JOHNSON, Philip Norman 20 April 2011 18 January 2012 1
SILTON, Michael 14 January 2008 26 September 2012 1
VALENZUELA, Steve 02 January 2011 20 April 2011 1
Secretary Name Appointed Resigned Total Appointments
VALENZUELA, Steve 14 January 2008 20 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 04 August 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AA - Annual Accounts 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 17 October 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 12 August 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 29 October 2009
AA01 - Change of accounting reference date 28 October 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.