Company NameRainbow Internet Homes Limited
Company StatusDissolved
Company Number06254509
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Rebecca Marie Emery
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Deer Park Way
Waltham Abbey
Essex
EN9 3YL
Secretary NameMr Lee Christopher Emery
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Deer Park Way
Waltham Abbey
Essex
EN9 3YL

Location

Registered Address13 Highbridge Street
Waltham Abbey
Essex
EN9 1BZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 July 2010Director's details changed for Mrs Rebecca Marie Emery on 21 May 2010 (2 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Director's details changed for Mrs Rebecca Marie Emery on 21 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 92B the maltings roydon road stanstead abbotts ware SG12 8UU (1 page)
3 November 2008Registered office changed on 03/11/2008 from 92B the maltings roydon road stanstead abbotts ware SG12 8UU (1 page)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 June 2008Ad 21/05/07\part-paid \gbp si 100@1=100\gbp ic 1/101\ (2 pages)
26 June 2008Return made up to 21/05/08; full list of members (3 pages)
26 June 2008Return made up to 21/05/08; full list of members (3 pages)
26 June 2008Ad 21/05/07 part-paid gbp si 100@1=100 gbp ic 1/101 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: unit 1 lea road trading estate lea road waltham abbey essex EN9 3YL (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 1 lea road trading estate lea road waltham abbey essex EN9 3YL (1 page)
21 May 2007Incorporation (10 pages)
21 May 2007Incorporation (10 pages)