Background WavePink WaveYellow Wave

CHAINBOW LIMITED (05763662)

CHAINBOW LIMITED (05763662) is a dissolved UK company. incorporated on 31 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CHAINBOW LIMITED has been registered for 20 years. Current directors include BOSWORTH, Nigel Alexander, SOUTHAM, Roger James.

Company Number
05763662
Status
dissolved
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
Geoffrey Martin & Co 1 Westferry Circus, London, E14 4HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOSWORTH, Nigel Alexander, SOUTHAM, Roger James
SIC Codes
68100, 68209, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAINBOW LIMITED

CHAINBOW LIMITED is an dissolved company incorporated on 31 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CHAINBOW LIMITED was registered 20 years ago.(SIC: 68100, 68209, 68320, 70229)

Status

dissolved

Active since 20 years ago

Company No

05763662

LTD Company

Age

20 Years

Incorporated 31 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 16 June 2015 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

CHAINBOW ESTATES LIMITED
From: 31 March 2006To: 27 June 2006
Contact
Address

Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London, E14 4HD,

Previous Addresses

Flat 307 Landmark West Tower 22 Marsh Wall London E14 9AF England
From: 26 August 2016To: 23 September 2016
Second Floor 61 Southwark Street London SE1 0HL
From: 11 December 2012To: 26 August 2016
16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX
From: 31 March 2006To: 11 December 2012
Timeline

8 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Jun 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAWRENCE, Gail

Active
1 Westferry Circus, LondonE14 4HD
Secretary
Appointed 27 Jul 2012

BOSWORTH, Nigel Alexander

Active
1 Westferry Circus, LondonE14 4HD
Born January 1975
Director
Appointed 12 Aug 2013

SOUTHAM, Roger James

Active
1 Westferry Circus, LondonE14 4HD
Born June 1962
Director
Appointed 31 Mar 2006

NEILSON, Sally Jean

Resigned
16th Floor Tower Building, WaterlooSE1 7NX
Secretary
Appointed 09 Feb 2007
Resigned 27 Jul 2012

PESCI, Mary Catherine

Resigned
39 Gloucester Road, TwickenhamTW2 6NF
Secretary
Appointed 31 Mar 2006
Resigned 09 Feb 2007

STORR, Niccie Louise

Resigned
61 Southwark Street, LondonSE1 0HL
Secretary
Appointed 01 Jan 2013
Resigned 13 Aug 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2006

BOSWORTH, Nigel Alexander

Resigned
61 Southwark Street, LondonSE1 0HL
Born April 1978
Director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Mar 2006
Resigned 31 Mar 2006
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Liquidation
2 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 August 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 December 2017
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
4 October 2016
4.704.70
Liquidation Voluntary Appointment Of Liquidator
4 October 2016
600600
Resolution
4 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Legacy
27 November 2012
MG01MG01
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Legacy
3 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
16 April 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
88(2)R88(2)R
Legacy
31 July 2006
287Change of Registered Office
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Incorporation Company
31 March 2006
NEWINCIncorporation