Company Information for PROJECT RAINBOW LIMITED
21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
06266748
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROJECT RAINBOW LIMITED | |
Legal Registered Office | |
21 LOMBARD STREET LONDON EC3V 9AH Other companies in HA2 | |
Company Number | 06266748 | |
---|---|---|
Company ID Number | 06266748 | |
Date formed | 2007-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 13:49:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROJECT RAINBOW (WAYLAND) LIMITED | 32 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE | Dissolved | Company formed on the 2008-09-12 | |
PROJECT RAINBOW, INC. | 1370 AVENUE OF THE AMERICAS Kings NEW YORK NY 10019 | Active | Company formed on the 2002-09-17 | |
PROJECT RAINBOW OF RAPPAHANNOCK-RAPIDAN, INC. | 140 WHITE ROSE MOUNTAIN LANE SPERRYVILLE VA 22740 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 1988-02-12 | |
PROJECT RAINBOW SARASOTA/MANATEE, INC. | 6404 MANATEE AVE. WEST STE. L BRADENTON FL FL 34209 | Inactive | Company formed on the 1987-04-06 | |
PROJECT RAINBOW BROWARD INC. | 1043 NE 16TH TERR APT #1 FORT LAUDERDALE FL 33304 | Inactive | Company formed on the 2011-05-26 | |
PROJECT RAINBOW, INC. | 7529 3RD AVENUE NORTH ST. PETERSBURG FL 33710 | Inactive | Company formed on the 1983-10-10 | |
Project Rainbow Limited | Unknown | Company formed on the 2018-06-19 | ||
PROJECT RAINBOW | California | Unknown | ||
PROJECT RAINBOW | California | Unknown | ||
PROJECT RAINBOW LIMITED | Unknown | |||
PROJECT RAINBOW INC | Louisiana | Unknown | ||
PROJECT RAINBOW TOPCO LIMITED | THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE | Active | Company formed on the 2020-10-23 | |
PROJECT RAINBOW BIDCO LIMITED | THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE | Active | Company formed on the 2020-10-23 | |
PROJECT RAINBOW OF IOWA, INC. | 3906 11TH PLACE DES MOINES IA 50313 | Active | Company formed on the 2023-04-06 |
Officer | Role | Date Appointed |
---|---|---|
LAURENT RICHER |
||
KELLY O'KEEFFE |
||
LAURENT RICHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY O'KEEFFE |
Company Secretary | ||
TMOK SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILD W.11 LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM 467 Rayners Lane Pinner HA5 5ET England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM 202 Northolt Road South Harrow Middlesex HA2 0EX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS KELLY O'KEEFFE / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LAURENT RICHER / 06/04/2016 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT RICHER / 02/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY O'KEEFFE / 02/06/2016 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laurent Richer on 2009-10-01 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY O'KEEFFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENT RICHER / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURENT RICHER / 02/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KELLY O'KEEFFE / 02/06/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-09-25 |
Appointmen | 2019-09-25 |
Notices to | 2019-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2013-06-30 | £ 26,619 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 188,029 |
Creditors Due Within One Year | 2012-06-30 | £ 188,029 |
Creditors Due Within One Year | 2011-06-30 | £ 184,515 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT RAINBOW LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 22,227 |
Cash Bank In Hand | 2012-06-30 | £ 161,014 |
Cash Bank In Hand | 2012-06-30 | £ 161,014 |
Current Assets | 2013-06-30 | £ 22,227 |
Current Assets | 2012-06-30 | £ 212,014 |
Current Assets | 2012-06-30 | £ 212,014 |
Current Assets | 2011-06-30 | £ 25,700 |
Debtors | 2012-06-30 | £ 51,000 |
Debtors | 2012-06-30 | £ 51,000 |
Debtors | 2011-06-30 | £ 25,700 |
Shareholder Funds | 2012-06-30 | £ 26,171 |
Shareholder Funds | 2012-06-30 | £ 26,171 |
Tangible Fixed Assets | 2013-06-30 | £ 1,638 |
Tangible Fixed Assets | 2012-06-30 | £ 2,186 |
Tangible Fixed Assets | 2012-06-30 | £ 2,186 |
Tangible Fixed Assets | 2011-06-30 | £ 88,885 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as PROJECT RAINBOW LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PROJECT RAINBOW LIMITED | Event Date | 2019-09-24 |
At a General Meeting of the Members of the above named company, duly convened and held at 467 Rayners Lane, Pinner, London, HA5 5ET on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions respectively: That the company be wound up voluntarily and that Henry Nicholas Page (IP No. 12250 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 21 Lombard Street, London, EC3V 9AH be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Lee Benmore at Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, Email: leebenmore@mercerhole.co.uk or Tel 020 7236 2601 Ag YG61487 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROJECT RAINBOW LIMITED | Event Date | 2019-09-23 |
Henry Nicholas Page (IP No. 12250 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 21 Lombard Street, London, EC3V 9AH : Ag YG61487 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROJECT RAINBOW LIMITED | Event Date | 2019-09-23 |
We, Henry Nicholas Page (IP No. 12250 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 21 Lombard Street, London, EC3V 9AH were appointed Joint Liquidators of Project Rainbow Limited on 23 September 2019 . Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 25 October 2019 , to send their full names and addresses together with full particulars of their debts or claims to the joint liquidators of the Company and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which they consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Lee Benmore at Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, Email: leebenmore@mercerhole.co.uk , Tel: 020 7236 2601 Ag YG61487 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |