Company NameThe Rainbow Toyshop Limited
Company StatusDissolved
Company Number04542338
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMrs Sandra Hook
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 Princes Drive
Waterlooville
Hampshire
PO7 7QN
Secretary NameMr Kenneth Gordon Leonard Hook
NationalityBritish
StatusClosed
Appointed06 March 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Princes Drive
Waterlooville
Hampshire
PO7 7QN
Director NameMrs Jacqueline Teresa Clark
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address37 Highfield Avenue
Waterlooville
Hampshire
PO7 7PY
Secretary NameMrs Jacqueline Teresa Clark
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Highfield Avenue
Waterlooville
Hampshire
PO7 7PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiterainbowtoyshop.co.uk

Location

Registered Address3 Sceptre House
Hornbeam Square North
Hornbeam Park, Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Sandra Hook
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,269
Cash£15
Current Liabilities£89,982

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20
(4 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(4 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2010Director's details changed for Sandra Hook on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Sandra Hook on 23 September 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 October 2007Return made up to 23/09/07; full list of members (2 pages)
12 October 2007Return made up to 23/09/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2007Registered office changed on 08/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
8 February 2007Registered office changed on 08/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 8 spur road cosham portsmouth PO6 3EB (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Registered office changed on 01/06/06 from: 8 spur road cosham portsmouth PO6 3EB (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
11 October 2005Return made up to 23/09/05; full list of members (7 pages)
11 October 2005Return made up to 23/09/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
29 September 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
4 September 2003Registered office changed on 04/09/03 from: 14 wellington way waterlooville hampshire PO7 7ED (1 page)
4 September 2003Registered office changed on 04/09/03 from: 14 wellington way waterlooville hampshire PO7 7ED (1 page)
14 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
8 October 2002Ad 01/10/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 October 2002Ad 01/10/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 September 2002Incorporation (12 pages)
23 September 2002Incorporation (12 pages)