Romford
Essex
RM7 8PD
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Completion of winding up (1 page) |
27 July 2001 | Order of court to wind up (1 page) |
26 July 2001 | Order of court - restore & wind-up 24/07/01 (2 pages) |
18 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
11 December 1998 | Company name changed essex screen print & display lim ited\certificate issued on 14/12/98 (2 pages) |
28 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
10 February 1998 | Company name changed technophot & essex screen printi ng LIMITED\certificate issued on 11/02/98 (2 pages) |
19 August 1997 | Company name changed automotive concepts & solutions manufacturing LIMITED\certificate issued on 20/08/97 (2 pages) |
30 July 1997 | Incorporation (16 pages) |