EXPONENT (RAINBOW) SPV 3 LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.06475768
CategoryPrivate Limited Company
Incorporated17 Jan 2008
Age16 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution07 Nov 2014
Years9 years, 7 months, 28 days

SUMMARY

EXPONENT (RAINBOW) SPV 3 LIMITED is an dissolved private limited company with number 06475768. It was incorporated 16 years, 5 months, 19 days ago, on 17 January 2008 and it was dissolved 9 years, 7 months, 28 days ago, on 07 November 2014. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: Knaves Beech High Wycombe Buckinghamshire HP10 9YU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-24

New date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-29

Officer name: Mr Nicholas Anthony Worhtington

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Worhtington

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Suhail Zaheer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tudor

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kim Suhail Zaheer

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Lane

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Loxton Campin

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Sweet-Escott

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Richards

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Paul Lane

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Mr Robert James Clark

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr Hugh Francis Richards

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr Richard Lewis Tudor

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from 12 henrietta street london WC2E 8LH

Documents

View document PDF

Resolution

Date: 01 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed robert james clark

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard tudor

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 07/03/08\gbp si 161690405@1=161690405\gbp ic 1/161690406\

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/01/2009 to 24/12/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/03/08

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed hugh francis richards

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard lewis tudor

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alnery incorporations no.1 LIMITED

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 08/03/2008 from one bishops square london E1 6AO

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alnery incorporations no. 2 LIMITED

Documents

View document PDF

Resolution

Date: 08 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2753 LIMITED\certificate issued on 03/03/08

Documents

View document PDF

Incorporation company

Date: 17 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC RUSSELL LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10755236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROMAS, CARING FOR PEOPLE CIC

UNIT 6 WHEAL AGAR TOLVADDON ENERGY PARK,CAMBORNE,TR14 0HX

Number:08556494
Status:ACTIVE
Category:Community Interest Company

S N SERVICES (NW) LTD

FERNLEA COTTAGE GRAHAM STREET,CARLISLE,CA6 5NR

Number:10582529
Status:ACTIVE
Category:Private Limited Company

STOCKPORT INDUSTRIAL OWNER LLP

C/O BARINGS REAL ESTATE - 8TH FLOOR,LONDON,EC4M 7BF

Number:OC395345
Status:ACTIVE
Category:Limited Liability Partnership

TASTE OF CHINA KNOTTINGLEY LTD

43 WOMERSLEY ROAD,KNOTTINGLEY,WF11 0DB

Number:11921856
Status:ACTIVE
Category:Private Limited Company

THE ASTLEY ARMS LIMITED

THE ASTLEY ARMS,DUKINFIELD,SK16 4BT

Number:10427573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source