Rainmaker Emea Limited

DataGardener
dissolved
Unknown

Rainmaker Emea Limited

04321694Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

13/11/2001

Company Age

24 years

Directors

2

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Rainmaker Emea Limited (04321694) is a private limited with share capital incorporated on 13/11/2001 (24 years old) and registered in london, EC4N6EU. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 13/11/2001
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2014
Resolution
Category:Resolution
Date:14-10-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Termination Director Company With Name
Category:Officers
Date:18-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2012
Termination Director Company With Name
Category:Officers
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2011
Termination Secretary Company With Name
Category:Officers
Date:20-06-2011
Termination Director Company With Name
Category:Officers
Date:20-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:13-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2010
Change Of Name Notice
Category:Change Of Name
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Termination Secretary Company With Name
Category:Officers
Date:04-02-2010
Termination Director Company With Name
Category:Officers
Date:04-02-2010
Termination Director Company With Name
Category:Officers
Date:04-02-2010
Capital Allotment Shares
Category:Capital
Date:29-01-2010
Termination Director Company With Name
Category:Officers
Date:29-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2009
Legacy
Category:Mortgage
Date:28-10-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Mortgage
Date:20-04-2009
Legacy
Category:Mortgage
Date:19-03-2009
Statement Of Affairs
Category:Miscellaneous
Date:12-12-2008
Legacy
Category:Capital
Date:12-12-2008
Legacy
Category:Annual Return
Date:27-11-2008
Legacy
Category:Mortgage
Date:26-11-2008
Legacy
Category:Officers
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2008
Legacy
Category:Officers
Date:01-09-2008
Legacy
Category:Annual Return
Date:04-01-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2007
Legacy
Category:Capital
Date:12-02-2007
Legacy
Category:Annual Return
Date:05-12-2006
Legacy
Category:Officers
Date:11-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2006
Legacy
Category:Officers
Date:26-05-2006
Legacy
Category:Officers
Date:26-05-2006
Legacy
Category:Officers
Date:21-04-2006
Legacy
Category:Address
Date:14-02-2006
Legacy
Category:Annual Return
Date:30-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2005
Legacy
Category:Officers
Date:18-02-2005
Legacy
Category:Officers
Date:18-02-2005
Legacy
Category:Annual Return
Date:04-01-2005
Legacy
Category:Mortgage
Date:30-12-2004
Legacy
Category:Accounts
Date:28-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2004
Legacy
Category:Capital
Date:16-12-2003
Legacy
Category:Capital
Date:16-12-2003
Legacy
Category:Annual Return
Date:12-12-2003
Legacy
Category:Officers
Date:09-02-2003
Legacy
Category:Annual Return
Date:04-02-2003
Legacy
Category:Officers
Date:23-01-2003
Legacy
Category:Officers
Date:23-01-2003
Legacy
Category:Officers
Date:26-11-2002
Legacy
Category:Capital
Date:29-07-2002
Legacy
Category:Capital
Date:19-07-2002
Resolution
Category:Resolution
Date:19-07-2002
Resolution
Category:Resolution
Date:19-07-2002
Resolution
Category:Resolution
Date:19-07-2002
Legacy
Category:Capital
Date:19-07-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2014
Filing Date07/05/2014
Latest Accounts31/12/2012

Trading Addresses

2Nd Floor 110, Cannon Street, London, EC4N6EURegistered
2Nd Floor, West Block Westbrook Mills, Borough Ro, Godalming, Surrey, GU72SG

Contact

2Nd Floor 110 Cannon Street, London, EC4N6EU