Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 22 March 2016) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Robert Paul Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2004) |
Role | Computer Consultant |
Correspondence Address | 12 Dunster Close Romford Essex RM5 3AT |
Secretary Name | Caroline Florence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 12 Dunster Close Romford Essex RM5 3AT |
Director Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 2011) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
100 at £1 | S.k. Poole 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Termination of appointment of Deborah Patricia Howe as a director on 15 January 2014 (1 page) |
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Deborah Patricia Howe as a director on 15 January 2014 (1 page) |
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Appointment of Mr Simon Karl Poole as a director on 15 January 2014 (2 pages) |
30 June 2015 | Appointment of Mr Simon Karl Poole as a director on 15 January 2014 (2 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Termination of appointment of Marriotts Directors Limited as a director (1 page) |
1 June 2011 | Termination of appointment of Marriotts Directors Limited as a director (1 page) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Marriotts Directors Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Marriotts Directors Limited on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Marriotts Directors Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 September 2008 | Director appointed debbie howe (1 page) |
24 September 2008 | Director appointed debbie howe (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 14/04/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
15 August 2006 | Return made up to 14/04/06; full list of members (2 pages) |
15 August 2006 | Return made up to 14/04/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 July 2005 | Return made up to 14/04/05; full list of members (2 pages) |
15 July 2005 | Return made up to 14/04/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 12 dunster close romford essex RM5 3AT (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 12 dunster close romford essex RM5 3AT (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 August 2002 | Company name changed astral technologies LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed astral technologies LIMITED\certificate issued on 22/08/02 (2 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
20 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
12 July 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
12 July 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
11 July 1997 | Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 1997 | Incorporation (17 pages) |
14 April 1997 | Incorporation (17 pages) |