Company number 08939142
Status Active
Incorporation Date 14 March 2014
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 24-28 BAXTER AVENUE, SOUTHEND ON SEA, SS2 6HZ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RAINBIRD HOUSE ORAL HEALTHCARE LIMITED are www.rainbirdhouseoralhealthcare.co.uk, and www.rainbird-house-oral-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Rainbird House Oral Healthcare Limited is a Private Limited Company.
The company registration number is 08939142. Rainbird House Oral Healthcare Limited has been working since 14 March 2014.
The present status of the company is Active. The registered address of Rainbird House Oral Healthcare Limited is Cumberland House 24 28 Baxter Avenue Southend On Sea Ss2 6hz. The company`s financial liabilities are £121.73k. It is £-4.02k against last year. The cash in hand is £4.25k. It is £-2.86k against last year. And the total assets are £44.5k, which is £-0.46k against last year. REAPE, John is a Director of the company. Director JANSEN VAN RENSBURG, Nicolaas Jacobus Prinsloo has been resigned. The company operates in "Dental practice activities".
rainbird house oral healthcare Key Finiance
LIABILITIES
£121.73k
-4%
CASH
£4.25k
-41%
TOTAL ASSETS
£44.5k
-2%
All Financial Figures
Current Directors
Director
REAPE, John
Appointed Date: 19 December 2014
75 years old
Resigned Directors
RAINBIRD HOUSE ORAL HEALTHCARE LIMITED Events
07 Mar 2017
First Gazette notice for compulsory strike-off
07 Oct 2016
Total exemption small company accounts made up to 31 March 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
18 Aug 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-08-18
22 Jun 2016
Compulsory strike-off action has been suspended
...
... and 5 more events
04 Feb 2015
Company name changed winifredprinsloo LIMITED\certificate issued on 04/02/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-02-03
19 Dec 2014
Statement of capital following an allotment of shares on 19 December 2014
19 Dec 2014
Appointment of Mr John Reape as a director on 19 December 2014
01 Apr 2014
Director's details changed for Nicolaas Jacobus Prinsloo on 14 March 2014
14 Mar 2014
Incorporation
Statement of capital on 2014-03-14