Company NameRainbow Claims Management Limited
Company StatusDissolved
Company Number07129856
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Imtiaz Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Secretary NameImtiaz Ahmed
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameMr Mohammed Mushtaq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Yorkshire Street
Rochdale
OL16 2DR
Director NameMr Mohammed Mushtaq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameMr Mohammed Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameMr Kamran Rashid
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Yorkshire Street
Rochdale
OL16 2DR

Contact

Telephone01706 341576
Telephone regionRochdale

Location

Registered Address286 Yorkshire Street
Rochdale
OL16 2DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mohammed Mushtaq
34.00%
Ordinary
33 at £1Imtiaz Ahmed
33.00%
Ordinary
33 at £1Mohammed Zaman
33.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
22 December 2013Termination of appointment of Mohammed Zaman as a director (1 page)
22 December 2013Termination of appointment of Mohammed Zaman as a director (1 page)
4 September 2013Termination of appointment of Kamran Rashid as a director (1 page)
4 September 2013Termination of appointment of Kamran Rashid as a director (1 page)
28 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
28 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
10 January 2013Appointment of Mr Mohammed Mushtaq as a director (2 pages)
10 January 2013Appointment of Mr Kamran Rashid as a director (2 pages)
10 January 2013Appointment of Mr Kamran Rashid as a director (2 pages)
10 January 2013Appointment of Mr Mohammed Mushtaq as a director (2 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 August 2010Termination of appointment of Mohammed Mushtaq as a director (2 pages)
19 August 2010Termination of appointment of Mohammed Mushtaq as a director (2 pages)
19 January 2010Incorporation (23 pages)
19 January 2010Incorporation (23 pages)