London
NW5 1NA
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 1997(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 April 2001) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Clive Sullivan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 543 Cranbrook Road Ilford Essex IG2 6HE |
Director Name | Mr David Sullivan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Hall Coppice Row Theydon Bois Epping Essex CM16 7DR |
Secretary Name | George William Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | F62 Ducane Court Balham London SW17 7JW |
Director Name | David Pick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1M 7LF |
Secretary Name | Conegate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 1997) |
Correspondence Address | Ramillies House Ramillies Street London W1V 1DF |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG (1 page) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
12 May 1999 | Return made up to 10/03/99; change of members (6 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 July 1998 | Resolutions
|
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (2 pages) |
30 April 1998 | Return made up to 10/03/98; full list of members
|
10 November 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (4 pages) |
13 March 1996 | Return made up to 10/03/96; full list of members (5 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |