BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)

Register to unlock more data on OkredoRegister

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05009850

Incorporation date

07/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon25/02/2020
Final Gazette dissolved following liquidation
dot icon25/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2019
Liquidators' statement of receipts and payments to 2019-07-04
dot icon09/09/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon10/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/05/2018
Registered office address changed from C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-22
dot icon09/09/2017
Liquidators' statement of receipts and payments to 2017-07-04
dot icon18/07/2016
Registered office address changed from Arthur House Chorlton Street Manchester M1 3FH England to C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY on 2016-07-19
dot icon13/07/2016
Statement of affairs with form 4.19
dot icon13/07/2016
Appointment of a voluntary liquidator
dot icon13/07/2016
Resolutions
dot icon17/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2016
Termination of appointment of Peter Walters as a director on 2016-05-04
dot icon13/05/2016
Termination of appointment of Randal Buckley as a director on 2016-05-14
dot icon08/05/2016
Annual return made up to 2015-12-15 no member list
dot icon08/05/2016
Appointment of Mr Robert Brown as a secretary on 2016-01-16
dot icon08/05/2016
Appointment of Mr Robert Brown as a director on 2016-01-16
dot icon08/05/2016
Appointment of Mr Peter Walters as a director on 2016-01-18
dot icon05/05/2016
Director's details changed for Mr Randal Buckley on 2016-05-03
dot icon05/05/2016
Termination of appointment of Peter Walters as a director on 2016-05-04
dot icon18/04/2016
Compulsory strike-off action has been discontinued
dot icon17/04/2016
Appointment of Mr Randal Buckley as a director on 2013-04-18
dot icon17/04/2016
Annual return made up to 2014-12-15 no member list
dot icon17/04/2016
Appointment of Mrs Deann Thompson as a director on 2016-02-04
dot icon17/04/2016
Appointment of Mr Peter Walters as a director on 2016-03-20
dot icon17/04/2016
Appointment of Ms Aderonke Apata as a director on 2014-08-10
dot icon17/04/2016
Appointment of Miss Abigail Kay as a director on 2016-02-04
dot icon17/04/2016
Appointment of Mr Robert Brown as a director on 2016-02-04
dot icon17/04/2016
Termination of appointment of Shaun Delaney as a director on 2015-08-10
dot icon17/04/2016
Termination of appointment of Jo Harvey Barringer as a director on 2015-11-28
dot icon17/04/2016
Registered office address changed from PO Box 68947 London E1W 9JJ England to Arthur House Chorlton Street Manchester M1 3FH on 2016-04-18
dot icon29/02/2016
First Gazette notice for compulsory strike-off
dot icon11/06/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/04/2015
Director's details changed for Jo Barringer on 2010-08-20
dot icon06/04/2015
Termination of appointment of Milena Popova as a director on 2013-04-06
dot icon26/03/2015
Registered office address changed from Suite 3.10 E1 Business Centre 7, Whitechapel Road Tower Hamlet London E1 1DU to Po Box 68947 London E1W 9JJ on 2015-03-27
dot icon17/02/2014
Annual return made up to 2013-12-15 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Anu Prashar as a director
dot icon16/09/2013
Registered office address changed from 86 Caledonian Road London N1 9DN United Kingdom on 2013-09-17
dot icon17/12/2012
Annual return made up to 2012-12-15 no member list
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Termination of appointment of Colin Blanchflower as a director
dot icon16/12/2012
Termination of appointment of Ian Cole as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-15 no member list
dot icon14/12/2011
Registered office address changed from C/O 86 Caledonian Road 86 Caledonian Road London N1 9DN United Kingdom on 2011-12-15
dot icon19/10/2011
Appointment of Mr Colin Blanchflower as a director
dot icon19/10/2011
Appointment of Ms Milena Popova as a director
dot icon19/10/2011
Registered office address changed from J414 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2011-10-20
dot icon18/01/2011
Annual return made up to 2011-01-08 no member list
dot icon28/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Termination of appointment of James Harrison as a director
dot icon19/10/2010
Termination of appointment of James Harrison as a secretary
dot icon20/05/2010
Appointment of Mr James Harrison as a secretary
dot icon20/05/2010
Termination of appointment of Aimee White as a secretary
dot icon17/05/2010
Appointment of Mr Shaun Delaney as a director
dot icon04/05/2010
Termination of appointment of Sharon Pinner as a director
dot icon14/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/01/2010
Annual return made up to 2010-01-08 no member list
dot icon17/01/2010
Director's details changed for Mr James Harrison on 2010-01-01
dot icon17/01/2010
Director's details changed for Ms Anu Prashar on 2010-01-01
dot icon17/01/2010
Director's details changed for Ms Sharon Yelda Pinner on 2010-01-01
dot icon17/01/2010
Director's details changed for Mr Ian Stenner Cole on 2010-01-01
dot icon17/01/2010
Director's details changed for Jo Barringer on 2010-01-01
dot icon17/01/2010
Secretary's details changed for Ms Aimee White on 2010-01-01
dot icon17/01/2010
Appointment of Ms Anu Prashar as a director
dot icon07/09/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon20/05/2009
Appointment terminated director malek wan david
dot icon02/03/2009
Full accounts made up to 2008-01-31
dot icon01/02/2009
Annual return made up to 08/01/09
dot icon29/01/2009
Director appointed mr ian stenner cole
dot icon27/01/2009
Director appointed ms sharon pinner
dot icon27/01/2009
Director appointed mr james harrison
dot icon27/01/2009
Appointment terminated director nick wallbridge
dot icon27/01/2009
Appointment terminated director annie southerst
dot icon27/01/2009
Appointment terminated director michael verrier
dot icon27/01/2009
Secretary appointed ms aimee white
dot icon24/09/2008
Miscellaneous
dot icon25/08/2008
Registered office changed on 26/08/2008 from cabin q clarendon buildings 11 ronalds road london N5 1XJ
dot icon29/01/2008
Annual return made up to 08/01/08
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-01-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon23/09/2007
Registered office changed on 24/09/07 from: unit 45 st olavs court city business centre lower road rotherhithe london SE16 2XB
dot icon15/03/2007
Annual return made up to 08/01/07
dot icon07/12/2006
Full accounts made up to 2006-01-31
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Secretary resigned;director resigned
dot icon06/11/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon30/01/2006
Annual return made up to 08/01/06
dot icon01/11/2005
Full accounts made up to 2005-01-31
dot icon22/08/2005
Registered office changed on 23/08/05 from: community place 806 high road leyton london E10 6AE
dot icon17/03/2005
Annual return made up to 08/01/05
dot icon06/02/2005
New secretary appointed
dot icon27/07/2004
Secretary resigned;director resigned
dot icon22/01/2004
Secretary resigned;director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Registered office changed on 23/01/04 from: 280 grays inn road london WC1X 8EB
dot icon22/01/2004
New secretary appointed;new director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon07/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Robert
Director
15/01/2016 - Present
-
Thomas, Paula Blodwen
Director
10/04/2006 - 28/02/2007
-
Wallbridge, Nick
Director
09/10/2006 - 30/06/2008
-
Wan David, Malek
Director
09/10/2006 - 20/05/2009
-
Thompson, Deann
Director
03/02/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) is an(a) Dissolved company incorporated on 07/01/2004 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)?

toggle

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) is currently Dissolved. It was registered on 07/01/2004 and dissolved on 25/02/2020.

Where is BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) located?

toggle

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) do?

toggle

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved following liquidation.