STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD
Overview
Company Name | STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07172206 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?
Company Name | From | Until |
---|---|---|
RAINBOW SERVICE LTD | Mar 01, 2010 | Mar 01, 2010 |
What are the latest accounts for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr David Robert Mills as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary John Carter as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julie Barbara Carter as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Kathryn Adam as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed rainbow service LTD\certificate issued on 03/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAM, Kathryn | Director | Artex Avenue Rustington BN16 3LN Littlehampton Unit 1 Phoenix Parade England | England | British | Desginer | 57555990002 | ||||
MILLS, David Robert | Director | Artex Avenue Rustington BN16 3LN Littlehampton Unit 1 Phoenix Parade England | England | British | Managing Director | 166154690002 | ||||
CARTER, Gary John | Director | 45 Madingley RG12 7TF Bracknell Rainbow House Berks United Kingdom | United Kingdom | British | Director | 39755580001 | ||||
CARTER, Julie Barbara | Director | 45 Madingley RG12 7TF Bracknell Rainbow House Berks United Kingdom | United Kingdom | British | Director | 39755720001 |
Who are the persons with significant control of STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary John Carter | Apr 06, 2016 | 45 Madingley RG12 7TF Bracknell Rainbow House Berks United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Julie Barbara Carter | Apr 06, 2016 | 45 Madingley RG12 7TF Bracknell Rainbow House Berks United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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