STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD

STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07172206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD located?

    Registered Office Address
    Unit 1 Phoenix Parade Artex Avenue
    Rustington
    BN16 3LN Littlehampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?

    Previous Company Names
    Company NameFromUntil
    RAINBOW SERVICE LTDMar 01, 2010Mar 01, 2010

    What are the latest accounts for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2017

    2 pagesAA

    Registered office address changed from Rainbow House 45 Madingley Bracknell Berks RG12 7TF to Unit 1 Phoenix Parade Artex Avenue Rustington Littlehampton BN16 3LN on Apr 03, 2017

    1 pagesAD01

    Appointment of Mr David Robert Mills as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Gary John Carter as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Julie Barbara Carter as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Ms Kathryn Adam as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Certificate of change of name

    Company name changed rainbow service LTD\certificate issued on 03/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2013

    Change company name resolution on Sep 24, 2013

    RES15
    change-of-nameOct 03, 2013

    Change of name by resolution

    NM01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Kathryn
    Artex Avenue
    Rustington
    BN16 3LN Littlehampton
    Unit 1 Phoenix Parade
    England
    Director
    Artex Avenue
    Rustington
    BN16 3LN Littlehampton
    Unit 1 Phoenix Parade
    England
    EnglandBritishDesginer57555990002
    MILLS, David Robert
    Artex Avenue
    Rustington
    BN16 3LN Littlehampton
    Unit 1 Phoenix Parade
    England
    Director
    Artex Avenue
    Rustington
    BN16 3LN Littlehampton
    Unit 1 Phoenix Parade
    England
    EnglandBritishManaging Director166154690002
    CARTER, Gary John
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    Director
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    United KingdomBritishDirector39755580001
    CARTER, Julie Barbara
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    Director
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    United KingdomBritishDirector39755720001

    Who are the persons with significant control of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary John Carter
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    Apr 06, 2016
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Julie Barbara Carter
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    Apr 06, 2016
    45 Madingley
    RG12 7TF Bracknell
    Rainbow House
    Berks
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0