Company NameRainflower Limited
Company StatusDissolved
Company Number05804266
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wing Yip Ma
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
Director NameMs Pui Yin Tso
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
Secretary NameMs Pui Yin Tso
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Wing Yip Ma
50.00%
Ordinary
50 at £1Ms Pui Yin Tso
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,880
Cash£857
Current Liabilities£23,371

Accounts

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

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Secretary's details changed for Ms Pui Yin Tso on 1 June 2010 (1 page)
25 May 2011Secretary's details changed for Ms Pui Yin Tso on 1 June 2010 (1 page)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(3 pages)
25 May 2011Secretary's details changed for Ms Pui Yin Tso on 1 June 2010 (1 page)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(3 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Director's details changed for Wing Yip Ma on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Wing Yip Ma on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Pui Yin Tso on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Pui Yin Tso on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Pui Yin Tso on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Wing Yip Ma on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2009Return made up to 03/05/09; no change of members (4 pages)
20 May 2009Return made up to 03/05/09; no change of members (4 pages)
25 June 2008Return made up to 03/05/08; no change of members (7 pages)
25 June 2008Return made up to 03/05/08; no change of members (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 03/05/07; full list of members (7 pages)
6 June 2007Return made up to 03/05/07; full list of members (7 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
3 May 2006Incorporation (10 pages)
3 May 2006Incorporation (10 pages)