General information

Office Address:

52 King Street Leicester LE1 6RL Leicester

Number: 08887449

Incorporation date: 2014-02-11

Dissolution date: 2021-07-27

End of financial year: 28 February

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

2014 is the year of the establishment of Rainmack Project Africa, the company which was located at 52 King Street, Leicester, Leicester. It was registered on 2014/02/11. The company's reg. no. was 08887449 and the company postal code was LE1 6RL. The firm had been present on the market for about seven years until 2021/07/27.

The data obtained describing this specific firm's management shows that the last two directors were: Heather B. and Maliki I. who were appointed on 2016/03/16 and 2014/02/11.

Executives who had significant control over the firm were: Maliki I. had substantial control or influence over the company. Nzeymana I. had substantial control or influence over the company.

Company staff

Heather B.

Role: Director

Appointed: 16 March 2016

Latest update: 1 July 2023

Peter T.

Role: Secretary

Appointed: 13 March 2016

Latest update: 1 July 2023

Ismail N.

Role: Secretary

Appointed: 11 February 2014

Latest update: 1 July 2023

Maliki I.

Role: Director

Appointed: 11 February 2014

Latest update: 1 July 2023

People with significant control

Maliki I.
Notified on 1 January 2017
Nature of control:
substantial control or influence
Nzeymana I.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-02-11
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 10 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies