Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rainbow Pools London Limited
Rainbow Pools London Limited is a dissolved company incorporated on 10 November 1989 with the registered office located in South Croydon, Greater London. Rainbow Pools London Limited was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 April 2019
(6 years ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
02442236
Private limited company
Age
36 years
Incorporated
10 November 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rainbow Pools London Limited
Contact
Update Details
Address
Satagho Cottage
360a Brighton Road
Croydon
Surrey
CR2 6AL
Same address for the past
13 years
Companies in CR2 6AL
Telephone
Unreported
Email
Unreported
Website
Rainbowpools.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Keith Palmer
Director • Engineer • British • Lives in UK • Born in Mar 1951
Roger Thomas Grant Currie
Director • Aquatic Leisure Specialist • British • Lives in UK • Born in Aug 1957
Mr Alan Stewart Foot
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aqua Leisure International Limited
Roger Thomas Grant Currie and Keith Palmer are mutual people.
Active
Royson Limited
Roger Thomas Grant Currie is a mutual person.
Active
OSH Development Services Limited
Roger Thomas Grant Currie and Keith Palmer are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£115.13K
Decreased by £20.11K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.43M
Increased by £129.21K (+10%)
Total Liabilities
-£1.36M
Increased by £267.69K (+25%)
Net Assets
£75.87K
Decreased by £138.49K (-65%)
Debt Ratio (%)
95%
Increased by 11.15% (+13%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 24 Apr 2019
Voluntary Liquidator Appointed
13 Years Ago on 20 Jan 2012
Registered Address Changed
13 Years Ago on 20 Jan 2012
Small Accounts Submitted
14 Years Ago on 28 Sep 2011
Roger Thomas Grant Currie Details Changed
14 Years Ago on 29 Jul 2011
Mr Keith Palmer Details Changed
14 Years Ago on 29 Jul 2011
Confirmation Submitted
14 Years Ago on 29 Jul 2011
Small Accounts Submitted
15 Years Ago on 2 Oct 2010
Confirmation Submitted
15 Years Ago on 16 Aug 2010
Keith Palmer Details Changed
15 Years Ago on 10 Jun 2010
Get Alerts
Get Credit Report
Discover Rainbow Pools London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Apr 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Jan 2019
Liquidators' statement of receipts and payments to 11 January 2018
Submitted on 1 Feb 2018
Liquidators' statement of receipts and payments to 11 January 2017
Submitted on 20 Mar 2017
Liquidators' statement of receipts and payments to 11 January 2016
Submitted on 4 Feb 2016
Notice of Constitution of Liquidation Committee
Submitted on 17 Apr 2015
Liquidators' statement of receipts and payments to 11 January 2015
Submitted on 26 Feb 2015
Liquidators' statement of receipts and payments to 11 January 2014
Submitted on 13 Feb 2014
Liquidators' statement of receipts and payments to 11 January 2013
Submitted on 15 Mar 2013
Registered office address changed from the Tannery Queen Street Gomshall Surrey GU5 9LY on 20 January 2012
Submitted on 20 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs