Company NameRaincrest Ltd
Company StatusDissolved
Company Number03733460
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKhalilur Rahman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(3 days after company formation)
Appointment Duration5 years, 5 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Water Lane
Ilford
Essex
IG3 9HT
Secretary NameMahbubur Rahman
NationalityBritish
StatusClosed
Appointed19 March 1999(3 days after company formation)
Appointment Duration5 years, 5 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address13 Westrow Gardens
Seven Kings
Essex
IG3 9NE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address103 Hutton Road
Shenfield
Brentwood
Essex
CM15 8JD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Turnover£154,776
Net Worth-£5,478
Cash£14,982
Current Liabilities£27,873

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Return made up to 16/03/04; full list of members (6 pages)
29 March 2004Application for striking-off (1 page)
14 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
17 June 2003Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
27 March 2003Return made up to 16/03/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Registered office changed on 11/05/99 from: 103 hutton road shenfield brentwood essex CM15 8JD (1 page)
11 May 1999Ad 16/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1999Incorporation (14 pages)