UKBizDB.co.uk

RAINBOW COMPUTER SUPPLIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainbow Computer Supplies Ltd. The company was founded 10 years ago and was given the registration number 08914438. The firm's registered office is in DERBY. You can find them at School House Business Centre, London Road, Derby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RAINBOW COMPUTER SUPPLIES LTD
Company Number:08914438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 2014
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:School House Business Centre, London Road, Derby, England, DE24 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School House Business Centre, London Road, Derby, England, DE24 8UQ

Director29 March 2019Active
82a, Pastures Hill, Littleover, Derby, England, DE23 4BY

Secretary01 August 2015Active
School House Business Centre, London Road, Derby, England, DE24 8UQ

Director11 August 2016Active
School House Business Centre, London Road, Derby, England, DE24 8UQ

Director10 January 2019Active
128, Pear Tree Road, Derby, United Kingdom, DE23 6QD

Director27 February 2014Active
128, Pear Tree Road, Derby, DE23 6QD

Director01 May 2015Active

People with Significant Control

Mr Sudhir Kumar Sharma
Notified on:17 April 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:School House Business Centre, London Road, Derby, England, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joab Coulson
Notified on:29 March 2019
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:School House Business Centre, London Road, Derby, England, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sanjay Sharma
Notified on:15 November 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:School House Business Centre, London Road, Derby, England, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-11Gazette

Gazette dissolved liquidation.

Download
2021-09-11Insolvency

Liquidation compulsory completion.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Insolvency

Liquidation compulsory winding up order.

Download
2020-02-28Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-25Gazette

Gazette notice voluntary.

Download
2020-02-18Dissolution

Dissolution application strike off company.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.