RAINYMAY LIMITED
Overview
| Company Name | RAINYMAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07414678 |
| 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 RAINYMAY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RAINYMAY LIMITED located?
| Registered Office Address | Unit 49, Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAINYMAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for RAINYMAY LIMITED?
| 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 | 1 pages | DS01 | ||
Appointment of Mrs Angela Edgar as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Willis as a director on Nov 13, 2018 | 1 pages | TM01 | ||
Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on Nov 13, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dinell Louise Graham as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Appointment of Miss Jennifer Willis as a director on Apr 23, 2018 | 2 pages | AP01 | ||
Registered office address changed from 51 Cooper Street Roker Sunderland Tyne & Wear SR6 0NQ England to 46 Deepdale Drive Consett DH8 7EH on Apr 23, 2018 | 1 pages | AD01 | ||
Notification of David Edgar as a person with significant control on Apr 03, 2018 | 2 pages | PSC01 | ||
Cessation of Liszt Ltd as a person with significant control on Apr 03, 2018 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Notification of Liszt Ltd as a person with significant control on Oct 21, 2017 | 2 pages | PSC02 | ||
Cessation of David Wilkinson as a person with significant control on Oct 21, 2017 | 1 pages | PSC07 | ||
Director's details changed for Miss Dinell Louise Graham on Sep 06, 2017 | 2 pages | CH01 | ||
Registered office address changed from 6 Bede Street Sunderland SR6 0NS England to 51 Cooper Street Roker Sunderland Tyne & Wear SR6 0NQ on Sep 06, 2017 | 1 pages | AD01 | ||
Termination of appointment of Emma Jane Chambers as a director on Apr 26, 2017 | 1 pages | TM01 | ||
Appointment of Miss Dinell Louise Graham as a director on Apr 26, 2017 | 2 pages | AP01 | ||
Registered office address changed from 36 the Crescent Bridgehill Consett DH8 8LB England to 6 Bede Street Sunderland SR6 0NS on Apr 26, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Registered office address changed from 8 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ to 36 the Crescent Bridgehill Consett DH8 8LB on Feb 14, 2017 | 1 pages | AD01 | ||
Termination of appointment of Tanaporn Dowson as a director on Jan 26, 2017 | 1 pages | TM01 | ||
Appointment of Miss Emma Jane Chambers as a director on Jan 26, 2017 | 2 pages | AP01 | ||
Who are the officers of RAINYMAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDGAR, Angela | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 49, Derwentside Business Centre England | England | British | 190803830002 | |||||||||||||
| EAGLERISING LIMITED | Secretary | Palm Grove House Road Town P.O Box 438 Tortola British Virgin Islands |
| 155068760001 | ||||||||||||||
| EVERGREEN SECRETARIES LTD | Secretary | Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England |
| 164187830001 | ||||||||||||||
| CHAMBERS, Emma Jane | Director | The Crescent Bridgehill DH8 8LB Consett 36 England | England | British | 163337080001 | |||||||||||||
| DIVER, Jade Geraldine | Director | Hillcrest Drive NE46 1ED Hexham 4 Northumberland United Kingdom | United Kingdom | British | 155068770001 | |||||||||||||
| DOWSON, Tanaporn | Director | Shotley Bridge DH8 9LH Consett Willow Cottage England | England | British | 183089570007 | |||||||||||||
| GRAHAM, Dinell Louise | Director | Cooper Street Roker SR6 0NQ Sunderland 51 Tyne & Wear England | England | British | 230095910002 | |||||||||||||
| MACK, Carolyne | Director | The Crescent Tanfield Lea DH9 9NQ Stanley 9 County Durham England | England | British | 183446130001 | |||||||||||||
| WILKINSON, David | Director | Moorlands DH8 0LQ Consett 29 County Durham England | United Kingdom | British | 118296400001 | |||||||||||||
| WILKINSON, David | Director | Moorlands DH8 0LQ Consett 29 County Durham United Kingdom | United Kingdom | British | 118296400001 | |||||||||||||
| WILLIS, Jennifer | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 49, Derwentside Business Centre England | England | British | 116748480002 | |||||||||||||
| EMB MANAGEMENT SOLUTIONS LTD | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1, Derwentside Business Centre County Durham England |
| 188134580001 |
Who are the persons with significant control of RAINYMAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Edgar | Apr 03, 2018 | Consett Business Park Villa Real DH8 6BP Consett Unit 49, Derwentside Business Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Liszt Ltd | Oct 21, 2017 | Mahe Mahe Mont Fleuri Seychelles | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Wilkinson | Oct 21, 2016 | Cooper Street Roker SR6 0NQ Sunderland 51 Tyne & Wear England | Yes | ||||||||||
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